BUTTERBUR AND SAGE LIMITED
Status | ACTIVE |
Company No. | 01766782 |
Category | Private Limited Company |
Incorporated | 02 Nov 1983 |
Age | 40 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BUTTERBUR AND SAGE LIMITED is an active private limited company with number 01766782. It was incorporated 40 years, 7 months, 7 days ago, on 02 November 1983. The company address is Victoria House Victoria House, Stanmore, HA7 1BU, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jagat Ram Sandhu
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: 3 - 5 Cremyll Road Reading RG1 8NQ United Kingdom
Change date: 2011-10-21
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU
Change date: 2011-09-15
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Hephrun
Documents
Termination secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Hephrun
Documents
Capital statement capital company with date currency figure
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH19
Date: 2011-06-01
Capital : 38 GBP
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 24 May 2011
Action Date: 24 May 2011
Category: Capital
Type: SH19
Capital : 38 GBP
Date: 2011-05-24
Documents
Legacy
Date: 24 May 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/05/11
Documents
Termination secretary company with name
Date: 22 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jagat Sandhu
Documents
Appoint person secretary company with name
Date: 22 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bernard Hephrun
Documents
Termination secretary company
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 06 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from 7 tessa road reading berkshire RG1 8HH
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 19 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 19/06/00 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; no change of members
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/96; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 03 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/94; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 01 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Nov 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 22 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 22/06/93 from: suite 2 65 high street hampton hill middlesex TW12 1NH
Documents
Accounts with accounts type full
Date: 20 Oct 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 07 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/92; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/91; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 05 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/90; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/08/89; no change of members
Documents
Legacy
Date: 05 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 05/12/89 from: greenfield house 21 avenue road southall middlesex UB1 3BL
Documents
Accounts with accounts type full
Date: 17 Aug 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Accounts with accounts type full
Date: 17 Aug 1989
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Accounts with accounts type full
Date: 17 Aug 1989
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Accounts with accounts type full
Date: 17 Aug 1989
Action Date: 31 Oct 1984
Category: Accounts
Type: AA
Made up date: 1984-10-31
Documents
Legacy
Date: 15 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
Legacy
Date: 28 Apr 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 15 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 15/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 15 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; full list of members
Documents
Legacy
Date: 11 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/05/85; full list of members
Documents
Some Companies
MALTINGS GARAGE,STATION ROAD,CM21 9JX
Number: | 01552936 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOODLANDS,GERRARDS CROSS,SL9 8DD
Number: | 10665943 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMG RENEWABLES & ESOS EMS LIMITED
BUSINESS GATEWAY BUSINESS GATEWAY,COARBRIDGE,ML5 4EF
Number: | SC622747 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATABA JAPANESE KNIVES LIMITED
1 ROSEMONT ROAD,LONDON,NW3 6NG
Number: | 11429029 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND MANAGEMENT (HEWITTS) LIMITED
DUNSFOLD PARK,CRANLEIGH,GU6 8TB
Number: | 08480504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLYCOMBE WORKING STEAM MUSEUM
NEWTOWN HOUSE, NEWTOWN ROAD,HAMPSHIRE,GU30 7DX
Number: | 03099322 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |