BUTCHER'S ELECTRICAL SERVICES AND TECHNOLOGY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

29/03/2529 March 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

23/08/2423 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Unit 2/3 Chelworth Park Industrial Estate Cricklade Swindon Wiltshire SN6 6HE England to 37 North Meadow Road Cricklade Swindon SN6 6LT on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Michelle Sarah Butcher as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Notification of John Butcher as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Secretary's details changed for Mrs Michelle Sarah Butcher on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr John Butcher on 2024-08-22

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Change of details for a person with significant control

View Document

03/12/213 December 2021 Director's details changed for Mr John Butcher on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from Upper Pavenhill Farm Purton Swindon Wiltshire SN5 4DQ to Unit 2/3 Chelworth Park Industrial Estate Cricklade Swindon Wiltshire SN6 6HE on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr John Butcher on 2021-12-03

View Document

03/12/213 December 2021 Secretary's details changed for Mrs Michelle Sarah Butcher on 2021-12-03

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

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

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UPPER PAVENHILL FARM PURTON SWINDON WILTSHIRE SN5 4DQ UNITED KINGDOM

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD, WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 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