Butterley Hill Lodge LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-31 | |
Trade Debtors | £367 | 0% |
Employees | £0 | 0% |
Total assets | £113,607 | +0.81% |
DARYL BROWN LIMITED
IDEAL WINDOWS & HOME IMPROVEMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05086973 |
Record last updated | Friday, February 5, 2021 3:34:11 AM UTC |
Official Address | 1253 London Road Alvaston There are 146 companies registered at this street |
Locality | Alvaston |
Region | Derby, England |
Postal Code | DE248QN |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 8, 2021 | Resignation of one Director (a man) |  |
Registry | Mar 31, 2020 | Resignation of one Director (a man) 5086... |  |
Registry | Nov 29, 2019 | Appointment of a man as Director |  |
Registry | Oct 25, 2019 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | May 2, 2013 | Annual return |  |
Financials | Feb 8, 2013 | Annual accounts |  |
Financials | May 28, 2012 | Annual accounts 5086... |  |
Registry | May 3, 2012 | Annual return |  |
Registry | Jun 2, 2011 | Authority- purchase shares other than from capital |  |
Registry | Apr 18, 2011 | Annual return |  |
Financials | Apr 5, 2011 | Annual accounts |  |
Registry | Jun 10, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jun 10, 2010 | Notice of change of name nm01 - resolution 5086... |  |
Registry | Jun 10, 2010 | Company name change |  |
Registry | May 21, 2010 | Appointment of a person as Director |  |
Registry | May 21, 2010 | Resignation of one Secretary |  |
Registry | May 21, 2010 | Resignation of one Secretary 5086... |  |
Financials | May 13, 2010 | Annual accounts |  |
Registry | Apr 8, 2010 | Annual return |  |
Registry | Mar 26, 2010 | Appointment of a man as Sales Director and Director |  |
Registry | Mar 26, 2010 | Resignation of one Secretary (a man) |  |
Registry | Apr 17, 2009 | Annual return |  |
Financials | Mar 9, 2009 | Annual accounts |  |
Registry | Nov 11, 2008 | Change in situation or address of registered office |  |
Financials | Oct 16, 2008 | Annual accounts |  |
Registry | Sep 25, 2008 | Change of accounting reference date |  |
Registry | Jun 24, 2008 | Company name change |  |
Registry | Jun 20, 2008 | Change of name certificate |  |
Registry | Apr 28, 2008 | Annual return |  |
Financials | Sep 9, 2007 | Annual accounts |  |
Registry | Apr 23, 2007 | Annual return |  |
Financials | Sep 1, 2006 | Annual accounts |  |
Registry | Jun 29, 2006 | Annual return |  |
Registry | Jun 3, 2006 | Change in situation or address of registered office |  |
Registry | Nov 4, 2005 | Change in situation or address of registered office 5086... |  |
Financials | Nov 3, 2005 | Annual accounts |  |
Registry | Apr 21, 2005 | Annual return |  |
Registry | May 13, 2004 | Elective resolution |  |
Registry | Mar 29, 2004 | Two appointments: 2 men |  |