Advanced company searchLink opens in new window

BUTTON END HOLDINGS LIMITED

Company number 11113180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 30 December 2020
26 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 December 2019
24 Aug 2020 CH01 Director's details changed for Mrs Christine Anne Davey on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Paul William Davey on 24 August 2020
24 Aug 2020 PSC04 Change of details for Mr Paul William Davey as a person with significant control on 24 August 2020
24 Aug 2020 PSC04 Change of details for Mrs Christine Anne Davey as a person with significant control on 24 August 2020
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
28 Nov 2019 PSC04 Change of details for Mr Paul William Davey as a person with significant control on 26 June 2019
28 Nov 2019 CH01 Director's details changed for Mr Paul William Davey on 25 June 2019
18 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
13 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Jul 2019 CH01 Director's details changed for Mrs Christine Anne Davey on 28 June 2019
30 Jun 2019 CH01 Director's details changed for Mrs Christine Anne Davey on 28 June 2019
30 Jun 2019 PSC04 Change of details for Mrs Christine Anne Davey as a person with significant control on 28 June 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 372,102