Download leads from Nexok and grow your business. Find out more

Arrow Butler Castings Limited

Documents

Total Documents152
Total Pages778

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020
1 June 2020Confirmation statement made on 31 May 2020 with updates
13 February 2020Director's details changed for Mr Stephen Butler on 12 February 2020
20 December 2019Total exemption full accounts made up to 31 March 2019
3 June 2019Confirmation statement made on 31 May 2019 with updates
1 November 2018Total exemption full accounts made up to 31 March 2018
18 June 2018Confirmation statement made on 31 May 2018 with updates
23 April 2018Secretary's details changed for Mrs Victoria Carol Robertshaw on 19 March 2018
23 April 2018Director's details changed for Mrs Victoria Carol Robertshaw on 19 March 2018
23 April 2018Director's details changed for Mr Graham Mark Robertshaw on 19 March 2018
14 December 2017Total exemption full accounts made up to 31 March 2017
9 November 2017Registered office address changed from Station Road Whittington Moor Chesterfield Derbyshire S41 9ES to 1 High Street Thatcham Berks RG19 3JG on 9 November 2017
9 November 2017Registered office address changed from Station Road Whittington Moor Chesterfield Derbyshire S41 9ES to 1 High Street Thatcham Berks RG19 3JG on 9 November 2017
12 June 2017Confirmation statement made on 31 May 2017 with updates
12 June 2017Confirmation statement made on 31 May 2017 with updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 350
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 350
11 November 2015Total exemption small company accounts made up to 31 March 2015
11 November 2015Total exemption small company accounts made up to 31 March 2015
1 September 2015Secretary's details changed for Mrs Victoria Carol Robertshaw on 1 September 2015
1 September 2015Secretary's details changed for Mrs Victoria Carol Robertshaw on 1 September 2015
1 September 2015Secretary's details changed for Mrs Victoria Carol Robertshaw on 1 September 2015
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 350
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 350
26 June 2015Director's details changed for Mr Graham Mark Robertshaw on 19 June 2015
26 June 2015Director's details changed for Mr Graham Mark Robertshaw on 19 June 2015
26 June 2015Director's details changed for Mrs Victoria Carol Robertshaw on 19 June 2015
26 June 2015Director's details changed for Mrs Victoria Carol Robertshaw on 19 June 2015
4 September 2014Total exemption small company accounts made up to 31 March 2014
4 September 2014Total exemption small company accounts made up to 31 March 2014
1 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 350
1 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 350
4 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 350
4 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 350
4 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 350
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 31 March 2012
25 October 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
20 May 2010Termination of appointment of Peter Butler as a director
20 May 2010Termination of appointment of Peter Butler as a director
21 August 2009Total exemption small company accounts made up to 31 March 2009
21 August 2009Total exemption small company accounts made up to 31 March 2009
23 June 2009Return made up to 31/05/09; full list of members
23 June 2009Return made up to 31/05/09; full list of members
1 December 2008Return made up to 31/05/08; full list of members
1 December 2008Return made up to 31/05/08; full list of members
18 August 2008Total exemption small company accounts made up to 31 March 2008
18 August 2008Total exemption small company accounts made up to 31 March 2008
10 September 2007Return made up to 31/05/07; no change of members
10 September 2007Return made up to 31/05/07; no change of members
23 August 2007Total exemption small company accounts made up to 31 March 2007
23 August 2007Total exemption small company accounts made up to 31 March 2007
2 November 2006Total exemption small company accounts made up to 31 March 2006
2 November 2006Total exemption small company accounts made up to 31 March 2006
5 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 2005Total exemption small company accounts made up to 31 March 2005
11 August 2005Total exemption small company accounts made up to 31 March 2005
4 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2005Total exemption small company accounts made up to 31 March 2004
14 January 2005Total exemption small company accounts made up to 31 March 2004
24 September 2004Return made up to 31/05/04; full list of members
24 September 2004Return made up to 31/05/04; full list of members
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2003Accounts for a dormant company made up to 31 March 2003
8 December 2003Accounts for a dormant company made up to 31 March 2003
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
1 August 2003Return made up to 31/05/03; full list of members
1 August 2003Return made up to 31/05/03; full list of members
23 July 2003Secretary resigned
23 July 2003New director appointed
23 July 2003Secretary resigned
23 July 2003New director appointed
23 July 2003New director appointed
23 July 2003New director appointed
23 July 2003New secretary appointed;new director appointed
23 July 2003New secretary appointed;new director appointed
4 March 2003Company name changed W.H. butler diecasting (1989) li mited\certificate issued on 04/03/03
4 March 2003Company name changed W.H. butler diecasting (1989) li mited\certificate issued on 04/03/03
6 February 2003Director resigned
6 February 2003Director resigned
18 June 2002Return made up to 31/05/02; full list of members
18 June 2002Accounts for a dormant company made up to 31 March 2002
18 June 2002Return made up to 31/05/02; full list of members
18 June 2002Accounts for a dormant company made up to 31 March 2002
17 July 2001Accounts for a dormant company made up to 31 March 2001
17 July 2001Accounts for a dormant company made up to 31 March 2001
18 June 2001Return made up to 31/05/01; full list of members
18 June 2001Return made up to 31/05/01; full list of members
18 October 2000Accounts for a small company made up to 31 March 2000
18 October 2000Accounts for a small company made up to 31 March 2000
26 June 2000Return made up to 31/05/00; full list of members
26 June 2000Return made up to 31/05/00; full list of members
4 December 1999Director resigned
4 December 1999Director resigned
16 August 1999Accounts for a small company made up to 31 March 1999
16 August 1999Accounts for a small company made up to 31 March 1999
19 July 1999Return made up to 31/05/99; no change of members
19 July 1999Return made up to 31/05/99; no change of members
7 October 1998Accounts for a small company made up to 31 March 1998
7 October 1998Accounts for a small company made up to 31 March 1998
18 June 1998Return made up to 31/05/98; full list of members
18 June 1998Return made up to 31/05/98; full list of members
27 October 1997Registered office changed on 27/10/97 from: 2 lea road dronfield sheffield S18 6SB
27 October 1997Registered office changed on 27/10/97 from: 2 lea road dronfield sheffield S18 6SB
22 October 1997Accounts for a small company made up to 31 March 1997
22 October 1997Accounts for a small company made up to 31 March 1997
13 June 1997Return made up to 31/05/97; no change of members
13 June 1997Return made up to 31/05/97; no change of members
14 October 1996Accounts for a small company made up to 31 March 1996
14 October 1996Accounts for a small company made up to 31 March 1996
28 June 1996Return made up to 31/05/96; no change of members
28 June 1996Return made up to 31/05/96; no change of members
3 April 1996New director appointed
3 April 1996New director appointed
17 October 1995Accounts for a small company made up to 31 March 1995
17 October 1995Accounts for a small company made up to 31 March 1995
14 June 1995Return made up to 31/05/95; full list of members
14 June 1995Return made up to 31/05/95; full list of members
22 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 June 1989Company name changed rapid 8199 LIMITED\certificate issued on 28/06/89
27 June 1989Company name changed rapid 8199 LIMITED\certificate issued on 28/06/89
28 April 1989Incorporation
28 April 1989Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed