BUTTONS PRESCHOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Director's details changed for Ms Tracie Susan Bailey on 2024-12-02

View Document

10/12/2410 December 2024 Secretary's details changed for Mrs Trisha Harris on 2024-12-02

View Document

10/12/2410 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Gary Stephen Phillips on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Gary Stephen Phillips as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 ARTICLES OF ASSOCIATION

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 10

View Document

10/02/2010 February 2020 ALTER ARTICLES 04/02/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA BULFORD

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS TRACIE BAILEY / 04/02/2020

View Document

05/02/205 February 2020 CESSATION OF EMMA BULFORD AS A PSC

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017

View Document

05/09/195 September 2019 SECRETARY APPOINTED MRS TRISHA HARRIS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BULFORD / 20/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA BULFORD / 20/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE BAILEY / 01/01/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

16/07/1416 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 37 CARTMEL CLOSE BLETCHLEY MILTON KEYNES MK3 5LT UNITED KINGDOM

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE BAILEY / 01/04/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BULFORD / 01/04/2014

View Document

23/06/1423 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

07/01/147 January 2014 CURRSHO FROM 30/04/2013 TO 31/07/2012

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information