Advanced company searchLink opens in new window

BUTTONCABLE LIMITED

Company number 05294246

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)
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 24 February 2018
14 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
14 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
14 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 36,753,589
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
13 Sep 2017 AA Full accounts made up to 25 February 2017
16 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/17
16 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/17
16 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/17
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Nov 2016 AA Full accounts made up to 27 February 2016
02 Sep 2016 AP01 Appointment of Lynda Jane Heywood as a director on 11 August 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Ms Katherine Therese Koch as a director on 21 June 2016
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
31 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
24 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20,554
21 Oct 2015 AUD Auditor's resignation