Advanced company searchLink opens in new window

BUTTERWORTH SPENGLER SOUTH WEST LIMITED

Company number 03433998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 CH01 Director's details changed for Mr Neville Robert Mills on 1 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Neville Robert Mills on 1 January 2023
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
30 May 2022 AP01 Appointment of Mrs Kathren Wright as a director on 26 May 2022
11 Mar 2022 CERTNM Company name changed brunsdon insurance brokers LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2022 MR01 Registration of charge 034339980002, created on 4 February 2022
10 Dec 2021 MR04 Satisfaction of charge 1 in full
09 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
11 Nov 2021 PSC05 Change of details for Bibl Holdings (2015) Ltd as a person with significant control on 11 November 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
14 Oct 2021 AR01 Annual return made up to 8 September 2009 with full list of shareholders
27 Sep 2021 AD01 Registered office address changed from Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 27 September 2021
25 Aug 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2012
  • GBP 92,000
02 Aug 2021 SH03 Purchase of own shares.
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019