R. & A. J. BUTLER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-21 with updates |
05/07/215 July 2021 | Termination of appointment of Anita Joy Butler as a director on 2020-12-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS BUTLER / 01/06/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS BUTLER / 27/09/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | DIRECTOR APPOINTED MR JAMES THOMAS BUTLER |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BUTLER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
01/08/161 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1515 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS BUTLER / 12/02/2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
09/04/149 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS BUTLER / 09/04/2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/08/111 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM C/O NEWTONS, 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX |
25/06/0925 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0823 October 2008 | SECRETARY APPOINTED JAMES THOMAS BUTLER |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT BUTLER |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT BUTLER |
14/07/0814 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/07/079 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/09/0417 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
21/07/0421 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/07/0317 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
09/07/029 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
09/07/029 July 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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