- Company Overview for REDMAN NICHOLS BUTLER (09533375)
- Filing history for REDMAN NICHOLS BUTLER (09533375)
- People for REDMAN NICHOLS BUTLER (09533375)
- More for REDMAN NICHOLS BUTLER (09533375)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
13 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 8 November 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Westminster Business Centre 10 Great North Way Nether Poppleton York YO25 6RB to Maclaren House Skerne Road Driffield YO25 6PN on 4 October 2016 | |
23 Aug 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Andrew James Nichols on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr John William Butler on 6 May 2016 | |
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|