- Company Overview for MIKE BUTT TRANSPORT LIMITED (13419789)
- Filing history for MIKE BUTT TRANSPORT LIMITED (13419789)
- People for MIKE BUTT TRANSPORT LIMITED (13419789)
- More for MIKE BUTT TRANSPORT LIMITED (13419789)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
20 Dec 2021 | CH01 | Director's details changed for Mr Michael James Butt on 20 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Michael James Butt as a person with significant control on 20 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 68 Bourne Estate Brimscombe Stroud Gloucestershire GL5 2SX United Kingdom to 17 Shepherds Croft Stroud Gloucestershire GL5 1US on 29 November 2021 | |
25 Nov 2021 | PSC01 | Notification of Michael James Butt as a person with significant control on 15 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Alan Richard Butt as a person with significant control on 15 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Alan Richard Butt as a director on 15 November 2021 | |
24 Nov 2021 | CERTNM |
Company name changed a & m mixers LIMITED\certificate issued on 24/11/21
|
|
24 Nov 2021 | CONNOT | Change of name notice | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|