- Company Overview for BUTTERFIELD'S RECOVERY LTD. (01237613)
- Filing history for BUTTERFIELD'S RECOVERY LTD. (01237613)
- People for BUTTERFIELD'S RECOVERY LTD. (01237613)
- Charges for BUTTERFIELD'S RECOVERY LTD. (01237613)
- More for BUTTERFIELD'S RECOVERY LTD. (01237613)
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) |
---|---|---|---|
16 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
08 Jan 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 January 2021 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Linda Gwendoline Butterfield on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Adrian James Butterfield on 14 December 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Mrs Linda Gwendoline Butterfield on 14 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mrs Linda Gwendoline Butterfield as a person with significant control on 14 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Adrian James Butterfield as a person with significant control on 14 December 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from 213 Castle Hill Road Totternhoe Dunstable Bedfordshire LU6 2DA to 42 High Street Flitwick Bedfordshire MK45 1DU on 20 December 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |