SLOCOMBE & BUTCHER LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-07 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-07 View Report
Accounts. Accounts type dormant. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type dormant. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2019-12-25 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Address. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Officers. Change date: 2014-10-10. Officer name: Mr Jonathon Paul Sowton. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-09-01 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Capital. Capital statement capital company with date currency figure. 2012-02-21 View Report
Insolvency. Description: Solvency statement dated 13/02/12. 2012-02-21 View Report
Capital. Description: Statement by directors. 2012-02-21 View Report
Resolution. Description: Resolutions. 2012-02-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2012-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2012-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Address. Move registers to sail company. 2010-12-21 View Report
Address. Change sail address company. 2010-12-21 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-10-03 View Report
Officers. Change date: 2010-08-10. Officer name: Jonathon Paul Sowton. 2010-08-19 View Report
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. 2010-08-19 View Report
Address. Change date: 2010-07-15. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Officers. Officer name: Mr Col O'nuallain. Change date: 2009-12-11. 2010-01-19 View Report