BUTTERWORTHS DEVELOPERS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

17/12/2417 December 2024 Registered office address changed from 145 Lapwing Lane Didsbury Manchester M20 6US to 23 Old Lansdowne Road Manchester M20 6US on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 23 Old Lansdowne Road Manchester M20 6US England to 23 Old Lansdowne Road Manchester M20 2PB on 2024-12-17

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/08/219 August 2021 Secretary's details changed for Alison Jane Imiolek on 2021-08-09

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

11/02/2011 February 2020 COMPANY RESTORED ON 11/02/2020

View Document

05/11/195 November 2019 STRUCK OFF AND DISSOLVED

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/07/159 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 AMENDING 288A MARK BUTTERWORTH DOB 28/09/1958

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 351 WILMSLOW ROAD, FALLOWFIELD, MANCHESTER, M14 6XS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BROMLEY HOUSE, WOODFORD ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 1JN

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: ST JAMES S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED HALLCO 608 LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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