Advanced company searchLink opens in new window

DYER AND BUTLER LIMITED

Company number 01450372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
06 Jan 2016 AP01 Appointment of Mr Steven David Broom as a director on 1 January 2016
06 Jan 2016 AP01 Appointment of Mr Craig Iain Watt as a director on 1 January 2016
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
23 Jun 2015 AA Full accounts made up to 31 October 2014
06 Jan 2015 AP01 Appointment of Mr Timothy Adam Stedman as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Anthony John Steer as a director on 1 January 2015
11 Dec 2014 TM01 Termination of appointment of Robert Graham Dyer as a director on 3 December 2014
11 Dec 2014 TM01 Termination of appointment of David Butler as a director on 3 December 2014
11 Dec 2014 TM01 Termination of appointment of Steven Alan Jayne as a director on 3 December 2014
11 Aug 2014 AA Full accounts made up to 31 October 2013
04 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
03 Feb 2014 AP01 Appointment of Mr Mark Stewart Foster as a director
24 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
21 May 2013 AA Accounts made up to 31 October 2012
02 Aug 2012 AA Accounts made up to 31 October 2011
27 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
22 Jun 2011 AA Accounts made up to 31 October 2010
01 Apr 2011 TM01 Termination of appointment of David Davies as a director
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 MISC Sect 519 auditors resignation
05 Aug 2010 AA Accounts made up to 31 October 2009
26 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders