Advanced company searchLink opens in new window

NEWCASTLE BUTTRESS LIMITED

Company number 06458889

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)
24 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
10 Jan 2013 AD02 Register inspection address has been changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
24 Jan 2012 AD03 Register(s) moved to registered inspection location
24 Jan 2012 AD02 Register inspection address has been changed
23 Jan 2012 AD01 Registered office address changed from Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 21/12/08; full list of members
30 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Sections 369(4) and 378(3) quoted 29/07/2008
13 Oct 2008 CERTNM Company name changed sureselect LIMITED\certificate issued on 14/10/08
08 Sep 2008 AA Accounts for a dormant company made up to 31 January 2008
30 Jan 2008 288a New secretary appointed
30 Jan 2008 288a New director appointed
30 Jan 2008 288a New director appointed
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288b Director resigned
23 Jan 2008 225 Accounting reference date shortened from 31/12/08 to 31/01/08