A.A. BUTLER & CO. (WREXHAM) LIMITED
Company number 02201278
- Company Overview for A.A. BUTLER & CO. (WREXHAM) LIMITED (02201278)
- Filing history for A.A. BUTLER & CO. (WREXHAM) LIMITED (02201278)
- People for A.A. BUTLER & CO. (WREXHAM) LIMITED (02201278)
- More for A.A. BUTLER & CO. (WREXHAM) LIMITED (02201278)
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) |
---|---|---|---|
11 Mar 2024 | PSC07 | Cessation of Wendy Rees as a person with significant control on 8 March 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mr Terence Graham Wilson as a person with significant control on 8 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL United Kingdom to Cuddfan Bryn Goodman Ruthin Clwyd LL15 1EL on 23 October 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL on 20 October 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 18 July 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Feb 2023 | PSC01 | Notification of Wendy Rees as a person with significant control on 1 February 2023 | |
07 Feb 2023 | PSC04 | Change of details for Mr Terence Graham Wilson as a person with significant control on 1 February 2023 | |
11 Jul 2022 | AD01 | Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 11 July 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mrs Wendy Rees Leverett-Wilson on 17 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Terence Graham Wilson on 17 June 2022 | |
17 Jun 2022 | CH03 | Secretary's details changed for Wendy Rees Leverett Wilson on 17 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 61 King Street Wrexham Wrexham County Borough LL11 1HR to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 17 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Terence Graham Wilson as a person with significant control on 17 June 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
29 Dec 2021 | CH01 | Director's details changed for Mr Terence Graham Wilson on 29 December 2021 | |
29 Dec 2021 | CH01 | Director's details changed for Mrs Wendy Rees Leverett-Wilson on 29 December 2021 | |
29 Dec 2021 | CH03 | Secretary's details changed for Wendy Rees Leverett Wilson on 29 December 2021 | |
29 Dec 2021 | PSC04 | Change of details for Mr Terence Graham Wilson as a person with significant control on 29 December 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Terence Graham Wilson on 6 July 2021 | |
06 Jul 2021 | CH03 | Secretary's details changed for Wendy Rees Leverett Wilson on 6 July 2021 |