BELINDA BUTLER-SMITH LIMITED
Status | DISSOLVED |
Company No. | 05368933 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 19 days |
SUMMARY
BELINDA BUTLER-SMITH LIMITED is an dissolved private limited company with number 05368933. It was incorporated 19 years, 3 months, 8 days ago, on 18 February 2005 and it was dissolved 1 year, 2 months, 19 days ago, on 07 March 2023. The company address is Gables Dippenhall Street Gables Dippenhall Street, Farnham, GU10 5NX, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Notification of a person with significant control
Date: 19 Mar 2019
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jerome O'callaghan
Notification date: 2018-09-24
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Jerome O'callaghan
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: Gables Dippenhall Street Crondall Farnham Surrey GU10 5NX
Change date: 2016-03-09
Old address: Firlex House 18 Firgrove Hill Farnham GU9 8LQ
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 10 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change sail address company with old address new address
Date: 10 Mar 2015
Category: Address
Type: AD02
New address: Gables Dippenhall Street Crondall Farnham Surrey GU10 5NX
Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
Documents
Change person secretary company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-10
Officer name: Mr Jerome O'callaghan
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-10
Officer name: Belinda Butler Smith
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
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: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Move registers to sail company
Date: 24 Oct 2013
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
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: 08 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
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: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 04 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 04/03/05 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 HARCOMBE ROAD,CAMBRIDGE,CB1 9PD
Number: | 09677656 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAIRFIELD,WHITCHURCH,RG28 7ES
Number: | 07136500 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAM & PARTNERS (INVESTMENTS) LLP
107 BELL STREET,LONDON,NW1 6TL
Number: | OC386554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INNOVATIVE TRAINING SOLUTIONS CONSULTANCY LIMITED
MANOR COTTAGE 3 LOWER ROAD,AYLESBURY,HP22 5XA
Number: | 05748815 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL EATING COMPANY RESTAURANTS LIMITED
PO BOX 5461,BRIGHTON,BN50 8LT
Number: | 05892860 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD TAUMATA NOMINEE LIMITED
FOURTH FLOOR, 24,LONDON,W1S 4AW
Number: | 11425202 |
Status: | ACTIVE |
Category: | Private Limited Company |