TIM BUTCHER LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM UNIT 2 BRAMLEY HEDGE FARM REDHILL ROAD COBHAM SURREY KT11 1EQ

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/06/167 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE BOTHAMLEY / 15/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BUTCHER / 01/06/2012

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BUTCHER / 05/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNIT 2 BRAMLEY GABLES BRAMLEY HEDGE FARM REDHILL ROAD, COBHAM SURREY KT11 1EQ UK

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0921 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY APPOINTED MS ANNE-MARIE CHRISTINE BOTHAMLEY

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY HELEN PIPE

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM BRAMLEY GABLES BRAMLEY HEDGE FARM REDHILL ROAD, COBHAM SURREY KT11 1EQ

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUTCHER / 15/07/2008

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED CHEZ NICOLE AND ROLAND LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 54 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1SU

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

04/05/994 May 1999 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