DW & FE BUTTERWORTH HOLDINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 2022-09-29

View Document

21/10/2221 October 2022 Change of details for Mr Duncan Warren Butterworth as a person with significant control on 2022-09-29

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/10/2212 October 2022 Change of details for Mrs Frances Elizabeth Rutherford as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Duncan Warren Butterworth as a person with significant control on 2022-09-29

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN WARREN BUTTERWORTH / 06/08/2018

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ELIZABETH RUTHERFORD / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WARREN BUTTERWORTH / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH RUTHERFORD / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH RUTHERFORD / 06/08/2018

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ELIZABETH RUTHERFORD / 26/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ELIZABETH RUTHERFORD

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WARREN BUTTERWORTH

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH RUTHERFORD / 26/09/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 ARTICLES OF ASSOCIATION

View Document

06/01/176 January 2017 ALTER ARTICLES 14/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH BUTTERWORTH / 09/08/2014

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ELIZABETH BUTTERWORTH / 09/08/2014

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/12/1212 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/11/1018 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/11/0920 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH BUTTERWORTH / 03/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WARREN BUTTERWORTH / 03/11/2009

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED CROSSCO (1064) LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY PRIMA SECRETARY LIMITED

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED FRANCES ELIZABETH BUTTERWORTH

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DUNCAN WARREN BUTTERWORTH

View Document

03/10/073 October 2007 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