BUTTERFIELD ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-09 with no updates |
02/07/242 July 2024 | Previous accounting period shortened from 2024-03-30 to 2023-12-31 |
02/07/242 July 2024 | Micro company accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-03-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JOANNE BUTTERFIELD / 24/06/2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 102 ROSENEATH ROAD ROSENEATH ROAD URMSTON MANCHESTER M41 5AZ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/07/1616 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 1 MARLEE COURT 62 TIB STREET MANCHESTER LANCASHIRE M4 1LG |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/08/124 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/113 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
26/07/1126 July 2011 | DISS40 (DISS40(SOAD)) |
25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF |
05/07/115 July 2011 | FIRST GAZETTE |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JOANNE BUTTERFIELD / 01/10/2009 |
17/08/1017 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
15/03/1015 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1 MARLEE COURT 62 TIB STREET MANCHESTER M4 1LG |
28/07/0928 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY CELIA BUTTERFIELD |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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