C. BUTT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/12/2317 December 2023 Full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Brian John Butt on 2023-06-22

View Document

22/06/2322 June 2023 Secretary's details changed for Mr Gerald William Butt on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Gerald William Butt on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Robert William Butt on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Jonathan Ian Butt on 2023-06-22

View Document

21/12/2221 December 2022 Full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARL HODGKINSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE HODGKINSON

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/15

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/14

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005442460007

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

11/12/1311 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR PETER DAVID GINNS

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REEDS

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/1325 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL CLIVE HODGKINSON / 01/11/2012

View Document

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALBERT WILLIAM HODGKINSON / 01/11/2012

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL CLIVE HODGKINSON / 31/10/2010

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM BUTT / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALBERT WILLIAM HODGKINSON / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA JESSIE GAYTON / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BUTT / 31/10/2009

View Document

04/01/104 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN BUTT / 31/10/2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL HODGKINSON / 31/08/2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTT / 15/10/2008

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

26/02/0826 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/10/03; CHANGE OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: G OFFICE CHANGED 07/07/03 SHEAF CLOSE BARN WAY LODGE FARM INDUSTRIAL ESTATE HARLESTONE ROAD NORTHAMPTON NN5 7UL

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 78-88 SPENCER BRIDGE ROAD NORTHAMPTON NN5 7BD

View Document

08/01/038 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

25/11/9625 November 1996 ALTER MEM AND ARTS 31/10/96

View Document

25/11/9625 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

11/01/8811 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

05/02/555 February 1955 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/555 February 1955 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