BREAD AND BUTTER ADVICE LTD

Company Documents

DateDescription
05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

23/10/1923 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PEARY / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CATHERINE LUPTON / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NIGEL CRITCHLEY / 04/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PEARY / 04/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1411 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NIGEL CRITCHLEY / 06/01/2013

View Document

19/02/1319 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE LUPTON / 06/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PEARY / 06/01/2013

View Document

18/02/1318 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM B2 CHORLEY BUSINESS & TECHNOLOGY CENTRE EAST TERRACE, EUXTON LANE EUXTON CHORLEY PR7 6TE UNITED KINGDOM

View Document

25/01/1225 January 2012 CURRSHO FROM 31/01/2013 TO 30/06/2012

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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