JAMES BUTLER LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

09/01/259 January 2025 Termination of appointment of James Walter Butler as a director on 2022-03-26

View Document

09/01/259 January 2025 Cessation of James Walter Butler as a person with significant control on 2024-12-16

View Document

09/01/259 January 2025 Change of details for Mrs Angela Elizabeth Butler as a person with significant control on 2024-12-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH BUTLER / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER BUTLER / 01/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: JUBILEE HOUSE BILLING BROOK ROAD WESTON FAVELL NORTHAMPTON NN3 8NW

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/10/94

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 57 YORK RD NORTHAMPTON NN1 JQJ

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/09/865 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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