Advanced company searchLink opens in new window

BUTTERCUP CHILDREN'S TRUST

Company number 06666946

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)
27 Aug 2013 AR01 Annual return made up to 7 August 2013 no member list
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 7 August 2012 no member list
13 Aug 2012 CH01 Director's details changed for Mr Ronald Kenneth Coulter on 1 January 2012
01 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
22 Oct 2011 AR01 Annual return made up to 7 August 2011 no member list
22 Oct 2011 AD01 Registered office address changed from 27 Sunny Bank Road Bradford West Yorkshire BD5 8NB on 22 October 2011
17 Oct 2011 MEM/ARTS Memorandum and Articles of Association
13 Oct 2011 CC04 Statement of company's objects
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2011 AA Total exemption full accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 7 August 2010 no member list
19 Aug 2010 CH01 Director's details changed for Mr Ronald Kenneth Coulter on 1 January 2010
19 Aug 2010 CH01 Director's details changed for Mr Joseph Lionel Telemacque on 1 January 2010
19 Aug 2010 CH01 Director's details changed for Mr Tony Jack Thornton on 1 January 2010
19 Aug 2010 CH03 Secretary's details changed for Mr Joseph Lionel Telemacque on 1 January 2010
08 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2010 AR01 Annual return made up to 7 August 2009 no member list
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 AD01 Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW on 28 October 2009
03 Dec 2008 288a Director appointed mr ronald kenneth coulter
03 Dec 2008 288a Director appointed mr joseph lionel telemacque
03 Dec 2008 288a Secretary appointed mr joseph lionel telemacque
03 Dec 2008 288b Appointment terminated director david gordan