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

Bread And Butter Creative Limited

Documents

Total Documents41
Total Pages221

Filing History

9 October 2023Change of details for Mr Nathan Michael Shelton as a person with significant control on 31 March 2017
9 October 2023Confirmation statement made on 4 October 2023 with updates
9 October 2023Notification of Amanda Shelton as a person with significant control on 31 March 2017
30 July 2023Micro company accounts made up to 31 October 2022
12 October 2022Confirmation statement made on 4 October 2022 with no updates
26 July 2022Micro company accounts made up to 31 October 2021
13 October 2021Confirmation statement made on 4 October 2021 with no updates
26 July 2021Micro company accounts made up to 31 October 2020
19 October 2020Confirmation statement made on 4 October 2020 with no updates
29 July 2020Micro company accounts made up to 31 October 2019
14 October 2019Confirmation statement made on 4 October 2019 with no updates
31 July 2019Micro company accounts made up to 31 October 2018
17 October 2018Confirmation statement made on 4 October 2018 with no updates
31 July 2018Total exemption full accounts made up to 31 October 2017
24 October 2017Confirmation statement made on 4 October 2017 with updates
24 October 2017Confirmation statement made on 4 October 2017 with updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
7 October 2016Confirmation statement made on 4 October 2016 with updates
7 October 2016Director's details changed for Mr Nathan Michael Shelton on 7 October 2016
7 October 2016Director's details changed for Mr Nathan Michael Shelton on 7 October 2016
7 October 2016Confirmation statement made on 4 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
10 June 2015Total exemption small company accounts made up to 31 October 2014
10 June 2015Total exemption small company accounts made up to 31 October 2014
15 October 2014Director's details changed for Mr Nathan Michael Shelton on 1 October 2014
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Director's details changed for Mr Nathan Michael Shelton on 1 October 2014
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
8 October 2014Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014
8 October 2014Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014
8 October 2014Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
Sign up now to grow your client base. Plans & Pricing