- Company Overview for PEMS BUTLER LIMITED (00808618)
- Filing history for PEMS BUTLER LIMITED (00808618)
- People for PEMS BUTLER LIMITED (00808618)
- Charges for PEMS BUTLER LIMITED (00808618)
- Insolvency for PEMS BUTLER LIMITED (00808618)
- More for PEMS BUTLER LIMITED (00808618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
18 Jun 2013 | TM01 | Termination of appointment of Jenifer Mary Butler as a director on 7 June 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Rupert Lionel Somerset Butler as a director on 7 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Sebastian Somerset Lionel Butler as a director on 7 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Matthew Somerset Guy Butler as a director on 7 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Eli Somerset James Butler as a director on 7 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Piers Somerset Patrick Butler as a director on 7 June 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Rupert Lionel Somerset Butler on 1 January 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Mrs Jenifer Mary Butler on 1 January 2011 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Mar 2011 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Mar 2011 | AR01 | Annual return made up to 31 December 2008 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Mar 2011 | RT01 | Administrative restoration application | |
18 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |