Advanced company searchLink opens in new window

BUTTERWORTH SPENGLER HOLDINGS LIMITED

Company number 05058536

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)
08 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Jeffrey Robert Banks on 11 July 2023
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 7,600,112.32
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
15 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
10 Feb 2022 CH01 Director's details changed for Mr John Carl Lacey on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Jeffrey Robert Banks on 10 February 2022
08 Feb 2022 MR01 Registration of charge 050585360003, created on 4 February 2022
07 Dec 2021 CH01 Director's details changed for Mr John Carl Lacey on 7 December 2021
11 Nov 2021 PSC05 Change of details for Butterworth Spengler Group Limited as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 9 November 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 AP01 Appointment of Mr Jeffrey Robert Banks as a director on 2 March 2021
21 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
19 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 TM01 Termination of appointment of Gary Nicholas Spengler as a director on 2 March 2021