S.M. BUTLER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
15/01/2415 January 2024 | Second filing of Confirmation Statement dated 2023-03-10 |
14/01/2414 January 2024 | Particulars of variation of rights attached to shares |
08/01/248 January 2024 | Purchase of own shares. |
04/01/244 January 2024 | Cancellation of shares. Statement of capital on 2022-10-10 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Change of details for Mr Steve Butler as a person with significant control on 2016-07-01 |
21/06/2321 June 2023 | Change of details for Mr Mark Chapman as a person with significant control on 2017-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
15/03/2315 March 2023 | Director's details changed for Mr Steve Butler on 2023-03-14 |
15/03/2315 March 2023 | Change of details for Mr Steve Butler as a person with significant control on 2023-03-14 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Registered office address changed from Blenheim Cottage, Bakers Lane Maidenhead Berkshire SL6 6QQ to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 2022-01-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAPMAN / 01/12/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE BUTLER / 01/12/2009 |
30/03/1030 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/07/0922 July 2009 | DIRECTOR APPOINTED MARK CHAPMAN |
24/03/0924 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/09/0614 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 93 CORDWALLIS ROAD MAIDENHEAD BERKSHIRE SL6 7BD |
14/09/0614 September 2006 | SECRETARY'S PARTICULARS CHANGED |
20/03/0620 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | S366A DISP HOLDING AGM 04/01/06 |
21/03/0521 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | S366A DISP HOLDING AGM 02/11/04 |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | 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