HASSALL AND BUTLER LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
02/06/252 June 2025 | Registered office address changed from Silverlea Simms Hill Ilsington Newton Abbot TQ13 9RQ England to 43 Sharps Crest Heathfield Newton Abbot TQ12 6SR on 2025-06-02 |
02/06/252 June 2025 | Cessation of Samuel Michael Butler as a person with significant control on 2025-05-31 |
25/01/2525 January 2025 | Termination of appointment of Samuel Michael Butler as a director on 2025-01-25 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with updates |
03/12/243 December 2024 | Certificate of change of name |
02/12/242 December 2024 | Registered office address changed from 2 Shambles Drive Crediton EX17 5HP United Kingdom to Silverlea Simms Hill Ilsington Newton Abbot TQ13 9RQ on 2024-12-02 |
02/12/242 December 2024 | Notification of Samuel Michael Butler as a person with significant control on 2024-11-20 |
02/12/242 December 2024 | Cessation of George Albert Passmore as a person with significant control on 2024-11-20 |
02/12/242 December 2024 | Termination of appointment of George Albert Passmore as a director on 2024-11-20 |
02/12/242 December 2024 | Notification of Benjamin Thomas Hassall as a person with significant control on 2024-11-20 |
11/11/2411 November 2024 | Appointment of Mr Benjamin Thomas Hassall as a director on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Mr Samuel Michael Butler as a director on 2024-11-11 |
04/11/244 November 2024 | Incorporation |
More Company Information
Recently Viewed
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