SAYERS BUTTERWORTH LLP

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Member's details changed for Mr Philip Stephen Taylor on 2024-08-19

View Document

28/05/2428 May 2024 Member's details changed for Mrs Hannah Dorothy Clegg on 2024-04-30

View Document

07/05/247 May 2024 Termination of appointment of Matthew William Wright as a member on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mrs Hannah Dorothy Clegg as a member on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Appointment of Mr Philip Stephen Taylor as a member on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Martin Conrad Dunne as a member on 2022-04-30

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MAHONEY

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

06/02/206 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 LLP MEMBER APPOINTED MR JAMES ROBERT HEARSEY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES HEARSEY

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR JAMES ROBERT HEARSEY

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/03/1611 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW BRIAN BIRD / 01/03/2016

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 22/02/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/02/1523 February 2015 ANNUAL RETURN MADE UP TO 22/02/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM WRIGHT / 17/07/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON BARKER

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 22/02/14

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 LLP MEMBER APPOINTED MR SIMON CHARLES BARKER

View Document

22/02/1322 February 2013 ANNUAL RETURN MADE UP TO 22/02/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW BRIAN BIRD / 01/05/2012

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KEITH BURCH / 01/05/2012

View Document

02/04/122 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

27/02/1227 February 2012 ANNUAL RETURN MADE UP TO 22/02/12

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRACTICE FINANCE LIMITED / 16/06/2011

View Document

10/06/1110 June 2011 CORPORATE LLP MEMBER APPOINTED PRACTICE FINANCE LIMITED

View Document

23/02/1123 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM WRIGHT / 23/02/2011

View Document

23/02/1123 February 2011 ANNUAL RETURN MADE UP TO 22/02/11

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID BURKE

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WRIGHT / 01/01/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY GERARD MAHONEY / 01/01/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KEITH BURCH / 01/01/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN CONRAD DUNNE / 01/01/2010

View Document

22/03/1022 March 2010 ANNUAL RETURN MADE UP TO 22/02/10

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MACDUFF BURKE / 01/01/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ELDON FFITCH / 01/01/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW BRIAN BIRD / 01/01/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED ANDREW KEITH BURCH

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 LLP MEMBER APPOINTED MATTHEW BRIAN BIRD

View Document

16/05/0816 May 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/05/087 May 2008 MEMBER RESIGNED DAVID GENDERS

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information