BUTTERFIELD ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JOANNE BUTTERFIELD / 24/06/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 102 ROSENEATH ROAD ROSENEATH ROAD URMSTON MANCHESTER M41 5AZ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 1 MARLEE COURT 62 TIB STREET MANCHESTER LANCASHIRE M4 1LG

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JOANNE BUTTERFIELD / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1 MARLEE COURT 62 TIB STREET MANCHESTER M4 1LG

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY CELIA BUTTERFIELD

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company