BUTTON-DOWN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Termination of appointment of John Dickins Coleson as a secretary on 2025-03-01 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
23/03/2323 March 2023 | Notification of Alex Bamber as a person with significant control on 2016-04-06 |
22/03/2322 March 2023 | Notification of Peter Brandon as a person with significant control on 2016-04-06 |
22/03/2322 March 2023 | Withdrawal of a person with significant control statement on 2023-03-22 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Registered office address changed from 8 - 9 College Street 8-9 College Street York North Yorkshire YO1 7JF United Kingdom to 8 - 9 College Street York YO1 7JF on 2022-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Registered office address changed from 15 Bedern York YO1 7LP England to 8 - 9 College Street 8-9 College Street York North Yorkshire YO1 7JF on 2021-10-27 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 11 QUORN CLOSE ATTENBOROUGH NOTTINGHAM NG9 6BU ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 61 MILLFIELD LANE MILLFIELD LANE YORK YO10 3AW ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
22/03/1522 March 2015 | SECRETARY APPOINTED MR JOHN DICKINS COLESON |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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