P & J 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
28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Change of details for Miss Katy Butterworth as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mrs Katy Butterworth on 2024-08-06

View Document

26/04/2426 April 2024 Change of details for Miss Katy Butterworth as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Katy Butterworth on 2024-04-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Change of details for Miss Katy Butterworth as a person with significant control on 2021-03-01

View Document

06/03/236 March 2023 Notification of Katy Butterworth as a person with significant control on 2021-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Paul Butterworth on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

06/03/236 March 2023 Registered office address changed from 61 Broad Bridge Close Kiveton Park Sheffield S26 6SL to 11 Castle Green Laughton Sheffield South Yorkshire S25 1YY on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Paul Butterworth as a person with significant control on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Change of details for Mr Paul Butterworth as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Paul Butterworth on 2023-01-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

11/01/2211 January 2022 Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Appointment of Mrs Katy Clayton as a director on 2021-03-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

16/07/1816 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/10/176 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIANNE BUTTERWORTH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIANNE BUTTERWORTH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIANNE BUTTERWORTH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIANNE BUTTERWORTH

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUTTERWORTH / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNE BUTTERWORTH / 01/10/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 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