BUTTERWORTHS DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
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 |
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 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
09/08/219 August 2021 | Secretary's details changed for Alison Jane Imiolek on 2021-08-09 |
04/08/214 August 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
11/02/2011 February 2020 | COMPANY RESTORED ON 11/02/2020 |
05/11/195 November 2019 | STRUCK OFF AND DISSOLVED |
20/08/1920 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/11/1611 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
29/06/1629 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
09/07/159 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
24/06/1124 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/1124 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
06/04/106 April 2010 | AMENDING 288A MARK BUTTERWORTH DOB 28/09/1958 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | LOCATION OF DEBENTURE REGISTER |
11/06/0811 June 2008 | LOCATION OF REGISTER OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 351 WILMSLOW ROAD, FALLOWFIELD, MANCHESTER, M14 6XS |
12/06/0712 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER |
15/06/0615 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BROMLEY HOUSE, WOODFORD ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 1JN |
02/05/062 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
02/07/032 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | NEW SECRETARY APPOINTED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: ST JAMES S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | COMPANY NAME CHANGED HALLCO 608 LIMITED CERTIFICATE ISSUED ON 16/10/01 |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUTTERWORTHS DEVELOPERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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