COOPER BROTHERS (BUTTERWICK) LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge 003800630006, created on 2023-03-29

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

15/06/2115 June 2021 Second filing for the appointment of Mr Joshua Peter Ireland as a director

View Document

01/06/211 June 2021 Appointment of Mr Joshua Peter Ireland as a director on 2021-06-01

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003800630005

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003800630004

View Document

02/08/132 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/08/132 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/08/132 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/12/128 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/12/1011 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IRELAND / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN IRELAND / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER IRELAND / 24/11/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 AUDITOR'S RESIGNATION

View Document

18/04/0218 April 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 12/08/97

View Document



04/09/974 September 1997 S252 DISP LAYING ACC 12/08/97

View Document

04/09/974 September 1997 S386 DIS APP AUDS 12/08/97

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 � NC 20000/500000 09/10/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

22/11/9522 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/95

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/11/8825 November 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: 26 HILFORD LANE WEST BRIDGEFORD NOTTINGHAM NG2 7QX

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/12/8722 December 1987 DISSOLUTION DISCONTINUED

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/02/8628 February 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/02/8528 February 1985 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

28/02/8428 February 1984 FULL ACCOUNTS MADE UP TO 28/02/84

View Document

28/02/8328 February 1983 FULL ACCOUNTS MADE UP TO 28/02/83

View Document

28/02/8228 February 1982 FULL ACCOUNTS MADE UP TO 28/02/82

View Document

28/02/8128 February 1981 FULL ACCOUNTS MADE UP TO 28/02/81

View Document

28/02/8028 February 1980 FULL ACCOUNTS MADE UP TO 28/02/80

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company