RICHARDS BUTLER LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/01/258 January 2025 Termination of appointment of David John Boutcher as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Michael John Garne Young as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Director's details changed for Delphine Anne Currie on 2024-07-05

View Document

18/07/2418 July 2024 Director's details changed for Mr David John Boutcher on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Reed Smith Llp as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Appointment of Delphine Anne Currie as a director on 2023-09-27

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of James Frederick Wilkinson as a director on 2023-09-12

View Document

25/08/2325 August 2023 Director's details changed for Mr David John Boutcher on 2023-05-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JAMES GEORGE FREDERICK WILKINSON

View Document

29/01/1329 January 2013 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RB DIRECTORS TWO LIMITED

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RB DIRECTORS ONE LIMITED

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RB DIRECTORS ONE LIMITED

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 26/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RB DIRECTORS TWO LIMITED

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID JOHN BOUTCHER

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED TIMOTHY EATOUGH WATTS

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED RB (2006) LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

03/03/063 March 2006 COMPANY NAME CHANGED RICHARDS BUTLER LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

14/02/9314 February 1993 EXEMPTION FROM APPOINTING AUDITORS 14/07/88

View Document

04/02/934 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

20/07/9020 July 1990 SECTION 379A 18/07/90

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 5 CLIFTON STREET LONDON EC2A 4DQ

View Document

21/07/8821 July 1988 EXEMPTION FROM APPOINTING AUDITORS 140788

View Document

21/07/8821 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/07/8814 July 1988 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