BUTTONS & BOWS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Richard Henry Smith as a director on 2022-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Partou Uk Bidco Limited as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM EATON

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 30 CHERRYWOOD AVENUE OVER HULTON BOLTON GREATER MANCHESTER BL5 1HN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA EATON

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MABEL EATON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/01/06; CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 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