NO BUTTS BIN CO. LIMITED
Status | ACTIVE |
Company No. | 02955153 |
Category | Private Limited Company |
Incorporated | 03 Aug 1994 |
Age | 29 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NO BUTTS BIN CO. LIMITED is an active private limited company with number 02955153. It was incorporated 29 years, 9 months, 18 days ago, on 03 August 1994. The company address is 4 - 6 The Wharf Centre 4 - 6 The Wharf Centre, Warwick, CV34 5LB, Warwickshire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type small
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type small
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 19 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Poole Bay Holdings Limited
Change date: 2019-10-19
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type small
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB
Change date: 2019-10-29
Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type small
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-31
Psc name: Poole Bay Holdings Limited
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Poole Bay Holdings Limited
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Mr Martyn Andrew Bright
Documents
Termination secretary company with name termination date
Date: 09 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Andrew Bright
Termination date: 2016-01-25
Documents
Change person secretary company with change date
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kenneth James Adnams
Change date: 2016-01-25
Documents
Appoint person secretary company with name date
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth James Adnams
Appointment date: 2016-01-25
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-25
Officer name: Suzanne Bright
Documents
Accounts with accounts type small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: 5 - 7 Newbold Street Leamington Spa Warwickshire CV32 4HN England
Change date: 2014-07-03
Documents
Accounts with accounts type small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Martyn Bright
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Suzanne Bright
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Michael Mckenna
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martyn Bright
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Unit5 Sterte Road Industrial Estate Sterte Road Poole Dorset BH15 2AG
Documents
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed martyn andrew bright
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark mcguckin
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: 50 willis way poole dorset BH15 3SY
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: 50 willis way poole dorset BH15 3SY
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; no change of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; no change of members
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/96 to 30/09/95
Documents
Legacy
Date: 10 Oct 1995
Category: Annual-return
Type: 363b
Description: Return made up to 03/08/95; full list of members
Documents
Legacy
Date: 18 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 03/04/95 from: 64 margaret road new barnet hertfordshire EN4 9NX
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 12/08/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
Documents
Some Companies
10 CASSON GATE,ROCHDALE,OL12 0QA
Number: | 08062045 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORCHARD CLOSE,EPSOM,KT19 9NS
Number: | 03905690 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HENDERSON CRESCENT,INVERURIE,AB51 0FD
Number: | SC430806 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES BURNS DRIVER SERVICES LIMITED
53 OCHILTREE CRESCENT,COATBRIDGE,ML5 5HF
Number: | SC499214 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,CANNOCK,WS12 4DH
Number: | OC300064 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
114-116 PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ
Number: | 09998606 |
Status: | ACTIVE |
Category: | Private Limited Company |