WARWICK BUTCHART ASSOCIATES LIMITED

Company Documents

DateDescription
02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Return of final meeting in a members' voluntary winding up

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

24/08/2024 August 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BURREN

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN

View Document

08/08/188 August 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET BROWN

View Document

07/08/187 August 2018 CESSATION OF ELAINE BURREN AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

07/08/187 August 2018 CESSATION OF DAVID PAUL BURREN AS A PSC

View Document

07/08/187 August 2018 SAIL ADDRESS CREATED

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 45 PORTLAND STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NX

View Document

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY HODGKINS

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR HENRY JOHN HODGKINS

View Document

12/05/1612 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/10/1416 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 23480

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 07/10/14

View Document

10/10/1410 October 2014 REDUCE ISSUED CAPITAL 07/10/2014

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS MARGARET ANN BROWN

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD WARWICK

View Document

13/05/1313 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN BROWN / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN WARWICK / 21/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BURREN / 21/04/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RE SECTION 394

View Document

21/05/0321 May 2003 RETURN MADE UP TO 21/04/03; CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 08/04/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 21/04/98

View Document

21/04/9821 April 1998 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