Total Documents | 95 |
---|
Total Pages | 429 |
---|
21 August 2020 | Director's details changed for Mr Llewellyn David Picton on 29 November 2018 |
---|---|
21 August 2020 | Change of details for Mr Llewellyn David Picton as a person with significant control on 29 November 2018 |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 |
22 April 2020 | Confirmation statement made on 14 April 2020 with updates |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 |
25 April 2019 | Confirmation statement made on 14 April 2019 with updates |
14 December 2018 | Change of details for Ms Janine Claire Picton as a person with significant control on 9 July 2018 |
14 December 2018 | Change of details for Ms Katie Jane Lunjevich as a person with significant control on 9 July 2018 |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 |
31 May 2018 | Cessation of David John Picton as a person with significant control on 11 February 2018 |
31 May 2018 | Termination of appointment of David John Picton as a director on 11 February 2018 |
31 May 2018 | Confirmation statement made on 14 April 2018 with updates |
31 May 2018 | Notification of Katie Jane Lunjevich as a person with significant control on 11 February 2018 |
31 May 2018 | Notification of Janine Claire Picton as a person with significant control on 11 February 2018 |
31 May 2018 | Notification of Llewellyn David Picton as a person with significant control on 11 February 2018 |
10 May 2018 | Appointment of Mr Llewellyn David Picton as a director on 9 May 2018 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 July 2010 | Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 |
1 July 2010 | Secretary's details changed for Andrew Robert Graham Green on 21 December 2009 |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 April 2009 | Secretary's change of particulars / andrew green / 15/04/2009 |
15 April 2009 | Secretary's change of particulars / andrew green / 15/04/2009 |
15 April 2009 | Return made up to 14/04/09; full list of members |
15 April 2009 | Return made up to 14/04/09; full list of members |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
1 May 2008 | Return made up to 14/04/08; full list of members |
1 May 2008 | Return made up to 14/04/08; full list of members |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 |
14 June 2007 | Return made up to 14/04/07; full list of members |
14 June 2007 | Return made up to 14/04/07; full list of members |
15 May 2007 | Secretary resigned |
15 May 2007 | Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE |
15 May 2007 | Secretary resigned |
15 May 2007 | Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE |
15 May 2007 | New secretary appointed |
15 May 2007 | New secretary appointed |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 |
28 April 2006 | Return made up to 14/04/06; full list of members |
28 April 2006 | Return made up to 14/04/06; full list of members |
10 November 2005 | Delivery ext'd 3 mth 31/03/05 |
10 November 2005 | Delivery ext'd 3 mth 31/03/05 |
10 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
10 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
6 May 2005 | Return made up to 14/04/05; full list of members |
6 May 2005 | Return made up to 14/04/05; full list of members |
8 March 2005 | Director resigned |
8 March 2005 | Director resigned |
22 December 2004 | New secretary appointed |
22 December 2004 | New secretary appointed |
22 December 2004 | Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB |
22 December 2004 | Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB |
11 October 2004 | Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 |
11 October 2004 | Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04 |
13 August 2004 | Secretary resigned |
13 August 2004 | Secretary resigned |
14 April 2004 | Incorporation |
14 April 2004 | Incorporation |