COLLINS AND BUTTERWORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/12/2130 December 2021 Cessation of Anthony John Butterworth as a person with significant control on 2021-05-25

View Document

30/12/2130 December 2021 Termination of appointment of Anthony John Butterworth as a director on 2021-05-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BUTTERWORTH / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BUTTERWORTH / 23/03/2020

View Document

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN BUTTERWORTH

View Document

27/04/1927 April 2019 CESSATION OF ANTHONY JOHN BUTTERWORTH AS A PSC

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BUTTERWORTH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN ANN BUTTERWORTH / 19/09/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER BUTTERWORTH

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MRS ELIZABETH JOAN ANN BUTTERWORTH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUTTERWORTH / 01/11/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BUTTERWORTH / 01/11/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BUTTERWORTH / 01/11/2009

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BUTTERWORTH / 01/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 REGISTERED OFFICE CHANGED ON 19/06/87 FROM: 14 ASHTON ROAD DENTON LANCASHIRE

View Document

19/06/8719 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

20/06/8620 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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