W A BUTLER DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

20/01/1420 January 2014 STATEMENT BY DIRECTORS

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 27000

View Document

20/01/1420 January 2014 SOLVENCY STATEMENT DATED 06/01/14

View Document

20/01/1420 January 2014 REDUCE ISSUED CAPITAL 12/01/2014

View Document

08/10/138 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 32000

View Document

18/03/1318 March 2013 REDUCE ISSUED CAPITAL 06/03/2013

View Document

18/03/1318 March 2013 SOLVENCY STATEMENT DATED 26/02/13

View Document

18/03/1318 March 2013 STATEMENT BY DIRECTORS

View Document

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 08/05/12

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 35000

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 10/05/2012

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

23/11/1123 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

23/09/1123 September 2011 SOLVENCY STATEMENT DATED 13/09/11

View Document

23/09/1123 September 2011 REDUCE ISSUED CAPITAL 14/09/2011

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 40500

View Document

23/09/1123 September 2011 STATEMENT BY DIRECTORS

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

04/04/114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 03/03/11

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 03/03/2011

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 63000

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 STATEMENT BY DIRECTORS

View Document

25/08/1025 August 2010 SOLVENCY STATEMENT DATED 30/07/10

View Document

25/08/1025 August 2010 REDUCE ISSUED CAPITAL 10/08/2010

View Document

25/08/1025 August 2010 25/08/10 STATEMENT OF CAPITAL GBP 70000

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

20/05/0920 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 25/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 COMPANY NAME CHANGED
PLATTS DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 01/06/05

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 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