G.H.BUTTLE & CO.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 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

05/01/245 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Satisfaction of charge 6 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM GEORGE HOUSE SOOTHOUSE SPRING ST ALBANS HERTFORDSHIRE AL3 6NX

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6NX

View Document

15/11/1015 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE BUTTLE / 08/11/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

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

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/03/942 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 GAZETTABLE DOCUMENT

View Document

13/08/8613 August 1986 MEMORANDUM OF ASSOCIATION

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/4013 June 1940 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