(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sunday 9th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th January 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th January 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Tuesday 28th March 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th March 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CH03) On Friday 1st May 2015 secretary's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 30th July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 30th July 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2010 to Sunday 28th February 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 11th September 2009
filed on: 11th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mr frederick butts LIMITEDcertificate issued on 22/12/08
filed on: 22nd, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 28th October 2008
filed on: 28th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 4th September 2007 New secretary appointed;new director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 30th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, September 2007
| capital
|
Free Download
(3 pages)
|
(288a) On Tuesday 4th September 2007 New secretary appointed;new director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th September 2007 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 30th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, September 2007
| capital
|
Free Download
(3 pages)
|
(288a) On Tuesday 4th September 2007 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mr frederick butt LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mr frederick butt LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tuesday 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 7th August 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 7th August 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(16 pages)
|