BUTTONHOLE LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ ENGLAND

View Document

17/06/1917 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1917 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM WREXHAM ROAD LAINDON BASILDON ESSEX SS15 6PX

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CORAL MARIE ANN SMITH / 25/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORAL MARIE ANN SMITH / 25/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES EMMINS / 25/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT EMMINS / 25/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORAL MARIE ANN SMITH / 19/11/2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CORAL MARIE ANN SMITH / 19/11/2013

View Document

19/11/1319 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN EMMINS

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL MARIE ANN SMITH / 25/10/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT EMMINS / 25/10/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES EMMINS / 25/10/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CORAL MARIE ANN SMITH / 25/10/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PATRICIA EMMINS / 25/10/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PATRICIA EMMINS / 24/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT EMMINS / 24/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL MARIE ANN SMITH / 24/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES EMMINS / 24/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 3A HILLSIDE ROAD BURNHAM ON CROUCH ESSEX CM0 8EY

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 CONERSION 17/01/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 CONVE 21/01/91

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/12/869 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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