GUY BUTCHER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/08/2511 August 2025 NewSecretary's details changed for Annette Karen Butcher on 2025-08-01

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Guy Charles Butcher on 2025-08-01

View Document

08/08/258 August 2025 NewChange of details for Mr Guy Charles Butcher as a person with significant control on 2025-08-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE KAREN BUTCHER / 06/05/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BUTCHER / 06/05/2014

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE KAREN BUTCHER / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BUTCHER / 23/04/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM PO BOX 776 EXETER DEVON EX1 9TT ENGLAND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 47 OLD ABBEY COURT SALMON POOL LANE EXETER DEVON EX24SW ENGLAND

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BUTCHER / 05/05/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BUTCHER / 07/05/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE KAREN BUTCHER / 07/05/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 44 EAST AVENUE HEAVITREE EXETER EX1 2DX

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/086 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 S366A DISP HOLDING AGM 30/04/04

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 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