BUTTON END HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

04/06/214 June 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/09/2029 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVEY / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DAVEY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVEY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DAVEY / 24/08/2020

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DAVEY / 25/06/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DAVEY / 26/06/2019

View Document

18/09/1918 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVEY / 28/06/2019

View Document

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVEY / 28/06/2019

View Document

30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVEY / 28/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/188 March 2018 20/12/17 STATEMENT OF CAPITAL GBP 372102

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information