PEM BUTTY BOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 3 HOPE ENTERPRISE CENTRE SCOT LANE NEWTOWN WIGAN LANCS WN5 0PN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 TERMINATE DIR APPOINTMENT

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY WARD

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY WARD

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE WARD / 31/10/2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 31/10/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

06/01/116 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE WARD / 01/11/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE WARD / 01/11/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 01/11/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 COMPANY NAME CHANGED POLYBAKE LIMITED CERTIFICATE ISSUED ON 25/07/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 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