CBS BUTLER LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS LEYSHON / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KENNEDY / 10/11/2009

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEYSHON / 18/11/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 34 WESTBOURNE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PZ

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 KINGS MILL, KINGS MILL LANE SOUTH NUTFIELD NEAR REDHILL SURREY, RH1 5NE

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 COMPANY NAME CHANGED BUTLER SERVICE GROUP-U.K. LTD CERTIFICATE ISSUED ON 08/01/04

View Document

02/07/032 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 4000000/ 686485

View Document

15/12/9915 December 1999 REDUCTION OF ISSUED CAPITAL

View Document

08/12/998 December 1999 REDUCTION OF ISSUED CAPITAL 12/11/99

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

16/07/9816 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

16/07/9816 July 1998 CAPITALISATION 30/12/97

View Document

16/07/9816 July 1998 � NC 3800000/5000000 30/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/08/9617 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/9617 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/9617 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/9617 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

05/03/965 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

05/03/965 March 1996 � NC 1500000/3800000 18/12/95

View Document

05/03/965 March 1996 RE EQUITY SECURITIES 18/12/95

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 18/12/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 ALTER MEM AND ARTS 23/05/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 NC INC ALREADY ADJUSTED 10/06/94

View Document

18/08/9418 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/94

View Document

18/08/9418 August 1994 ALTER MEM AND ARTS 10/06/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ALTER MEM AND ARTS 01/03/93

View Document

29/04/9329 April 1993 � NC 250000/500000 01/03/93

View Document

19/03/9319 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 � NC 100/250000 01/06/92

View Document

27/07/9227 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/92

View Document

27/07/9227 July 1992 ALTER MEM AND ARTS 01/06/92

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

29/02/9229 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 03/11/89; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: G OFFICE CHANGED 02/03/90 682-684 LONDON ROAD THORNTON HEATH SURREY CR4 7HU

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: G OFFICE CHANGED 11/12/86 797 LONDON ROAD THORNTON HEATH SURREY CR4 6XE

View Document

11/12/8611 December 1986 RETURN MADE UP TO 18/02/85; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

21/10/8321 October 1983 MEMORANDUM OF ASSOCIATION

View Document

04/07/834 July 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/83

View Document

27/07/8227 July 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CIRCULAR CONCEPTS LTD


  • 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