JUST BUTTONS LIMITED

Company Documents

DateDescription
22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-07-31

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY BENJAMIN LORD

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR JEFFERY LORD

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MR JEFFREY LORD

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LORD

View Document

31/08/1831 August 2018 CESSATION OF BENJAMIN LORD AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LORD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SUMMERS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR STEVEN MICHAEL SUMMERS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 2A BROADCLOUGH MILL BURNLEY ROAD BACUP LANCASHIRE OL13 8PJ ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 1 GLEN TOP WORKS NEWCHURCH ROAD BACUP OL13 0NH

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR BENJAMIN LORD

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR BENJAMIN LORD

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LORD

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 2 WILDMANS BARN LONGSIGHT ROAD LANGHO BLACKBURN LANCASHIRE BB6 8AD UNITED KINGDOM

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ABID HUSSAIN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ABID HUSSAIN

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ABID HUSSAIN

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM UNIT 2A BROADCLOUGH MILL BURNLEY ROAD BACUP LANCASHIRE OL13 8PJ ENGLAND

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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