SLOCOMBE & BUTCHER LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

11/11/2411 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 SOLVENCY STATEMENT DATED 13/02/12

View Document

21/02/1221 February 2012 REDUCE ISSUED CAPITAL 10/02/2012

View Document

21/02/1221 February 2012 STATEMENT BY DIRECTORS

View Document

21/02/1221 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

29/01/1029 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 07/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 07/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 07/12/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/071 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

25/08/0425 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RESIGNATION

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: SEARLE CRESCENT WINTERSTOKE COMMERCIAL CENTRE WESTON SUPER MARE AVON,BS23 3YX

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 25/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 NC INC ALREADY ADJUSTED 28/08/92

View Document

26/10/9226 October 1992 £ NC 40000/440000 28/08/92

View Document

15/09/9215 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 110 LOCKING RD WESTON-SUPER-MARE AVON BS23 3HF

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

02/03/882 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/03/8711 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

12/03/8412 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

16/05/8316 May 1983 ANNUAL RETURN MADE UP TO 20/12/82

View Document

25/05/3425 May 1934 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