BUTCHER'S ELECTRICAL SERVICES AND TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with updates |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 29/03/2529 March 2025 | Application to strike the company off the register |
| 18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Statement of capital following an allotment of shares on 2024-08-22 |
| 23/08/2423 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-08-22 |
| 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 |
| 22/08/2422 August 2024 | Notification of Michelle Sarah Butcher as a person with significant control on 2024-08-22 |
| 22/08/2422 August 2024 | Notification of John Butcher as a person with significant control on 2024-08-22 |
| 22/08/2422 August 2024 | Secretary's details changed for Mrs Michelle Sarah Butcher on 2024-08-22 |
| 22/08/2422 August 2024 | Director's details changed for Mr John Butcher on 2024-08-22 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/12/216 December 2021 | Change of details for a person with significant control |
| 06/12/216 December 2021 | Change of details for a person with significant control |
| 06/12/216 December 2021 | Change of details for a person with significant control |
| 06/12/216 December 2021 | Change of details for a person with significant control |
| 03/12/213 December 2021 | Director's details changed for Mr John Butcher on 2021-12-03 |
| 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 |
| 03/12/213 December 2021 | Director's details changed for Mr John Butcher on 2021-12-03 |
| 03/12/213 December 2021 | Secretary's details changed for Mrs Michelle Sarah Butcher on 2021-12-03 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 15/06/2015 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 24/08/1724 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/07/1616 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/06/147 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/06/1219 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTCHER / 01/06/2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/06/1128 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/07/105 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UPPER PAVENHILL FARM PURTON SWINDON WILTSHIRE SN5 4DQ UNITED KINGDOM |
| 26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD, WINGRAVE BUCKINGHAMSHIRE HP22 4LW |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/07/0828 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 22/06/0722 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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