Advanced company searchLink opens in new window

BUTTRESS ARCHITECTS LTD

Company number 05363573

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)
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AP01 Appointment of Mr Stephen Michael Anderson as a director on 10 September 2018
23 May 2018 TM01 Termination of appointment of Ian Michael Beaumont as a director on 7 April 2018
23 May 2018 TM01 Termination of appointment of David Trevor Shatwell as a director on 7 April 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Feb 2018 CS01 Confirmation statement made on 1 April 2017 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 726
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 716
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 696
15 Nov 2016 AAMD Amended total exemption full accounts made up to 31 March 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AP01 Appointment of Mr Neal Charlton as a director on 2 June 2016
11 Jul 2016 AP01 Appointment of Mr Ian Beaumont as a director on 16 September 2015
11 Jul 2016 AP01 Appointment of Mr Andrew John Avery as a director on 16 September 2015
31 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 691
15 Mar 2016 CH01 Director's details changed for Mr David Trevor Shatwell on 1 February 2016
15 Mar 2016 CH01 Director's details changed for Nicholas John Rank on 1 February 2016
15 Mar 2016 CH01 Director's details changed for Gavin Bryn Sorby on 1 February 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 441
28 May 2015 SH06 Cancellation of shares. Statement of capital on 3 April 2015
  • GBP 421
11 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2015 CH01 Director's details changed for Gavin Bryn Sorby on 9 April 2015