BUTTONDENE LIMITED - WARRINGTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-23 View Report
Gazette. Gazette filings brought up to date. 2023-06-10 View Report
Accounts. Accounts type total exemption full. 2023-06-08 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Change date: 2020-12-07. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Persons with significant control. Psc name: Mr Stephen Webb. Change date: 2019-11-27. 2019-11-27 View Report
Accounts. Accounts type total exemption full. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Persons with significant control. Psc name: Stephen Webb. Notification date: 2017-11-09. 2017-11-14 View Report
Persons with significant control. Withdrawal date: 2017-11-10. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Address. Change date: 2011-05-19. Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW. 2011-05-19 View Report
Officers. Officer name: Paystream Secretarial Limited. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2009-09-30 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type total exemption small. 2009-01-21 View Report
Annual return. Legacy. 2008-03-20 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Annual return. Legacy. 2007-03-16 View Report
Officers. Description: Secretary's particulars changed. 2007-01-17 View Report
Officers. Description: New director appointed. 2006-08-16 View Report
Capital. Description: Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2. 2006-08-04 View Report
Address. Description: Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB. 2006-06-20 View Report
Officers. Description: Director resigned. 2006-03-15 View Report
Incorporation. Incorporation company. 2006-03-15 View Report