THE BUTLER'S COLLECTION LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

28/10/1528 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 COMPANY NAME CHANGED THE FARM FAYRE-HOUSE LIMITED
CERTIFICATE ISSUED ON 19/02/14

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
PENROSE HOUSE 67 HIGHTOWN ROAD
BANBURY
OXFORDSHIRE
OX16 9BE
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER SLEATH / 11/03/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE FRANCES SLEATH / 11/03/2011

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER SLEATH / 05/10/2010

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED STATUS RETAIL LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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