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)
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 484
15 Jan 2015 MR01 Registration of charge 053635730002, created on 13 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 SH06 Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 484
21 May 2014 CERTNM Company name changed buttress fuller alsop williams LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
21 May 2014 NM06 Change of name with request to seek comments from relevant body
13 May 2014 AD01 Registered office address changed from 31-33 Princess Street Manchester M2 4BF on 13 May 2014
13 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-25
13 May 2014 CONNOT Change of name notice
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 494
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Geoffrey Alsop as a director
30 Oct 2013 SH06 Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 494
16 Sep 2013 TM01 Termination of appointment of Richard Williams as a director
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 CH01 Director's details changed for Gavin Bryn Sorby on 1 June 2012
26 Jun 2012 CH01 Director's details changed for David Trevor Shatwell on 1 June 2012
07 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Gavin Bryn Sorby on 7 March 2012
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 632
27 Jan 2012 CH01 Director's details changed for Gavin Bryn Sorby on 26 January 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 SH03 Purchase of own shares.
22 Jun 2011 SH06 Cancellation of shares. Statement of capital on 22 June 2011
  • GBP 632