SPS BUTTERLEIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH SOWDEN

View Document

07/11/187 November 2018 CESSATION OF ROBERT MICHAEL WEBER AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR LEIGH SOWDEN

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL WEBER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON WEBER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBER

View Document

05/07/175 July 2017 CESSATION OF MICHAEL ROBERT WEBER AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL WEBER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED ARCHITECTURAL STEELWORKS LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

12/01/1312 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/11/1217 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WEBER / 01/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: OAKLEYS ACCOUNTANTS 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: THE OLD RECTORY PARK HILL TIVERTON DEVON EX16 6RW

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED QUDOS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: RILEY AND CO BRITANNIC HOUSE, 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/913 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: 70/76 NORTH HILL PLYMOUTH DEVON PL4 8HH

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED FOOTLAW 21 LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

11/12/9011 December 1990 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