Advanced company searchLink opens in new window

BUTTERWORTH SPENGLER SOUTH WEST LIMITED

Company number 03433998

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)
28 Jul 2020 AD01 Registered office address changed from Goodridge House Goodridge Avenue Gloucester GL2 5EA England to Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY on 28 July 2020
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
28 Jun 2019 AA Accounts for a small company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
15 Jun 2017 AA Accounts for a small company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 90,000
02 Dec 2015 TM01 Termination of appointment of Nicholas Adkins as a director on 31 October 2015
02 Dec 2015 TM01 Termination of appointment of Brian Geoffrey Morman as a director on 31 October 2015
02 Dec 2015 TM01 Termination of appointment of Paul John Baldwin as a director on 31 October 2015
02 Dec 2015 TM01 Termination of appointment of Marcus Dean Gomery as a director on 31 October 2015
26 Nov 2015 SH06 Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 90,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Jul 2015 AD01 Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 6 July 2015
22 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 92,000
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 92,000
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Paul John Baldwin as a director
01 Oct 2012 AP01 Appointment of Mr Marcus Dean Gomery as a director
01 Oct 2012 AP01 Appointment of Mr Brian Geoffrey Morman as a director