BUTTRESS ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Satisfaction of charge 053635730002 in full

View Document

23/06/2523 June 2025 Satisfaction of charge 1 in full

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

22/05/2522 May 2025 Appointment of Mr Benjamin Tabiner as a director on 2025-05-09

View Document

22/05/2522 May 2025 Director's details changed for Mr Edward Kepczyk on 2025-05-09

View Document

22/05/2522 May 2025 Appointment of Mr Edward Kepczyk as a director on 2025-05-09

View Document

17/04/2517 April 2025 Resolutions

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Martin Kirkpatrick as a director on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Mrs Chithra Rao Marsh as a director on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Mr Matthew Burl as a director on 2023-03-24

View Document

10/01/2310 January 2023 Termination of appointment of Nicholas John Rank as a director on 2022-12-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of company's objects

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL ANDERSON

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHATWELL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BEAUMONT

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 726

View Document

04/07/174 July 2017 01/04/17 STATEMENT OF CAPITAL GBP 716

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 696

View Document

15/11/1615 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR NEAL CHARLTON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR IAN BEAUMONT

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ANDREW JOHN AVERY

View Document

31/03/1631 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR SHATWELL / 01/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 01/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RANK / 01/02/2016

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 441

View Document

28/05/1528 May 2015 03/04/15 STATEMENT OF CAPITAL GBP 421

View Document

11/05/1511 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 09/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053635730002

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 15/07/14 STATEMENT OF CAPITAL GBP 484

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED BUTTRESS FULLER ALSOP WILLIAMS LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

21/05/1421 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 CHANGE OF NAME 25/04/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 31-33 PRINCESS STREET MANCHESTER M2 4BF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALSOP

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 494

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR SHATWELL / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 632

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 26/01/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 632

View Document

13/05/1113 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 819

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY HILARY COLEY

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALSOP / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRYN SORBY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR SHATWELL / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FULLER / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RANK / 23/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 SECT 320 INCOR AGREE 01/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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