BUTCHER AND BARLOW LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Zoe Rebekah Paton-Crockett as a member on 2025-05-30

View Document

03/06/253 June 2025 Appointment of Mr Asim Din as a member on 2025-04-01

View Document

03/06/253 June 2025 Appointment of Mrs Helen Chadderton as a member on 2025-04-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Ms Karen Baker as a member on 2024-10-01

View Document

30/04/2430 April 2024 Termination of appointment of Caroline Cockill-Guy as a member on 2024-04-30

View Document

01/04/241 April 2024 Appointment of Mr Thomas Charles Newman as a member on 2024-04-01

View Document

01/04/241 April 2024 Appointment of Mr Mark David Turner as a member on 2022-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Member's details changed for Mr Justin Sean Kelly on 2022-05-01

View Document

16/08/2316 August 2023 Notification of Justin Sean Kelly as a person with significant control on 2022-05-01

View Document

02/05/232 May 2023 Termination of appointment of Alexander George Sandland as a member on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Charles John Maxwell Barlow as a member on 2023-04-30

View Document

02/05/232 May 2023 Cessation of Charles John Maxwell Barlow as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mrs Seema Mcwilliam as a member on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Robert Graham Morris as a member on 2022-11-01

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/01/1911 January 2019 LLP MEMBER APPOINTED MR DANIEL JAMES WOODCOCK

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 2-6 BANK STREET BURY LANCASHIRE BL9 0DL

View Document

03/05/183 May 2018 LLP MEMBER APPOINTED MR ADAM JON SHAWCROSS

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR SAMUEL MARK DALE

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR ANDREW DUNCAN MACKENZIE

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MRS ZOE REBEKAH PATON-CROCKETT

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MRS REBECCA EMILY JEPSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MARGARET MOONEY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOLLAND

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3435020004

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 LLP MEMBER APPOINTED MR PHILIP DANIEL JENNINGS

View Document

17/10/1717 October 2017 LLP MEMBER APPOINTED MR GREGORY LEE PORTER

View Document

17/10/1717 October 2017 LLP MEMBER APPOINTED MRS LYNSEY ANN STUCHFIELD

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK FLETCHER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, LLP MEMBER SUSAN APPLETON

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 ANNUAL RETURN MADE UP TO 29/02/16

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED MR ALEXANDER GEORGE SANDLAND

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED MR PHILIP JOHN THOMPSON

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED MR MARK NICHOLAS FLETCHER

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MR KEVAN FARLEY HANKINSON

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MR JAMES HODGSON

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MRS CLAIRE DAMARIS JACKSON

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MR MICHAEL CHARLES BRACEGIRDLE

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MRS MARGARET DIANNE MOONEY

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 28/02/15

View Document

04/03/154 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOPKINS / 01/05/2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP THOMPSON

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/03/143 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW ALDERSLEY / 04/10/2013

View Document

03/03/143 March 2014 ANNUAL RETURN MADE UP TO 28/02/14

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, LLP MEMBER EDWARD BYROM

View Document

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1328 February 2013 ANNUAL RETURN MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HOLLAN / 27/02/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, LLP MEMBER LE WALKER

View Document

27/02/1327 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANGELA SIMONE GLEAVE / 27/02/2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR CHRISTOPHER HOPKINS

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MRS ANGELA SIMONE GLEAVE

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MRS LE ANN WALKER

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR PHILIP JOHN THOMPSON

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MRS CAROLINE COCKILL-GUY

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR JAMES GEOFFREY WHITAKER

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR RICHARD JAMES ASHTON

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MISS SUSAN APPLETON

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED MR GRAHAM MALCOLM GEORGE GIGG

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MR JUSTIN SEAN KELLY

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MR EDWARD MARTIN BYROM

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MRS AMY SUSAN NORMAN

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MR ROBERT GRAHAM MORRIS

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MR STEPHEN DAVID HOLLAN

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MISS RACHEL CRYAN

View Document

24/05/1224 May 2012 LLP MEMBER APPOINTED MR JOHN ROBERT HYATT

View Document

24/04/1224 April 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

02/03/112 March 2011 ANNUAL RETURN MADE UP TO 28/02/11

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/06/1015 June 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

08/03/108 March 2010 ANNUAL RETURN MADE UP TO 28/02/10

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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