JOHN SMITH-BUTLER AND SONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Matthew Richard Earle as a director on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr Matthew Richard Earle as a director on 2025-02-14

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

04/11/244 November 2024 Termination of appointment of Matthew Richard Earle as a director on 2024-11-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/07/2411 July 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

25/01/2425 January 2024 Change of details for New River Holdings Limited as a person with significant control on 2016-04-06

View Document

24/01/2424 January 2024 Appointment of Mr Jonathan Bull as a director on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from Riverside Place Lea Road Waltham Abbey Essex EN9 1AS to The Coach House Broadoak End Hertford SG14 2JA on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Sonja Geers as a director on 2024-01-18

View Document

24/01/2424 January 2024 Appointment of Mr Matthew Richard Earle as a director on 2024-01-24

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

17/10/2317 October 2023 Satisfaction of charge 3 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 5 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 4 in full

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-10-31

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-10-31

View Document

04/01/224 January 2022 Appointment of Mrs Sonja Geers as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Jerusan Jehanathan as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Jerusan Jehanathan as a secretary on 2022-01-01

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-10-31

View Document

23/06/2123 June 2021 Appointment of Mr Jerusan Jehanathan as a director on 2021-06-01

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALFRED ELLENDER / 18/08/2017

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAYMAN

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WAYAN / 14/12/2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN WAYAN

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BULL

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT J BIRCH INDUSTRIAL ESTATE WHITTLE LANE MOSS HALL ROAD HEYWOOD LANCASHIRE OL10 2SZ

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR ROBERT ALFRED ELLENDER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH-BUTLER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH-BUTLER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH-BUTLER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MARK JOHN PATRICK

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ROBERT ALFRED ELLENDER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SMITH BUTLER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH BUTLER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BULL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIA SMITH BUTLER

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/137 November 2013 PREVSHO FROM 31/12/2013 TO 31/08/2013

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH-BUTLER

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH BUTLER / 12/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BULL / 12/08/2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH-BUTLER / 03/05/2010

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SARAH SMITH-BUTLER / 03/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT SMITH-BUTLER / 03/05/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/05/09; NO CHANGE OF MEMBERS; AMEND

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NICOLA SARAH SMITH-BUTLER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GBP NC 1000/100000 02/01/2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: ASH HOUSE 15 RAMSDEN ROAD WARDLE ROCHDALE, LANCS OL12 9LB

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/7925 July 1979 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