BUTRESS INVESTMENT MANAGEMENT LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, England
StatusACTIVE
Company No.01294668
CategoryPrivate Limited Company
Incorporated18 Jan 1977
Age47 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BUTRESS INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 01294668. It was incorporated 47 years, 3 months, 14 days ago, on 18 January 1977. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Lloyd

Termination date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Coote

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Rochman

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Edward Lester Landau

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: John Howard Rochman

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Howard Rochman

Change date: 2020-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Howard Rochman

Change date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Edward Lester Landau

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mr William Coote

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stephen Oakes

Termination date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey James Mccave

Appointment date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Lloyd

Appointment date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Llwellyn

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: George Stephen Oakes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-02

Officer name: Robert Scott Tunningley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-02

Officer name: Marc Van Gilst

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Emily Elizabeth Carter

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-02

Officer name: Jay Anthony Rosewink

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE

Change date: 2014-11-07

New address: Iveco House Station Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Llwellyn

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Elizabeth Carter

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marmaret Fenn (Patterson)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Partridge

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott Tunningley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Montgomery

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sadler Johnson

Change date: 2011-02-25

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sadler Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Louise Partridge

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Janice Montgomery

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edward Lester Landau

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marmaret Fenn (Patterson)

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jay Anthony Rosewink

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marc Van Gilst

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jefferson Smith

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dapne Roubini

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kelleher

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath watford hertfordshire WD23 1AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jay anthony rosewink

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed janice montgomery

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed marmaret fenn (patterson)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; change of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRIDGEWATER TRAVEL LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:04576502
Status:ACTIVE
Category:Private Limited Company

DUNCAN BLACKIE LTD.

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:09022248
Status:ACTIVE
Category:Private Limited Company

EVERY DAY OPTIMAL LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:11076954
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS FABRICATION AND WELDING LTD

4 ST CUTHBERT STREET,HARTLEPOOL,TS24 0EP

Number:11235817
Status:ACTIVE
Category:Private Limited Company

IAN PAGE ROOFING LIMITED

C/O JOHN PURVIS & CO,HIGH STREET, CHALFORD,GL6 8DR

Number:04933442
Status:ACTIVE
Category:Private Limited Company

KJB JEWELLERS LTD

92 VYSE STREET,BIRMINGHAM,B18 6JZ

Number:08615529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source