ROB BUTTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Current accounting period shortened from 2025-02-28 to 2024-11-30

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-22 with updates

View Document

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

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Kevin George Laban on 2022-12-01

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/11/219 November 2021 Notification of Area Code Developments Limited as a person with significant control on 2021-09-08

View Document

09/11/219 November 2021 Cessation of Robert Butters as a person with significant control on 2021-09-08

View Document

21/10/2121 October 2021 Appointment of Mr Kevin George Laban as a director on 2021-10-20

View Document

21/10/2121 October 2021 Appointment of Mr Jonathan Macdonald as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Daniel William Strain as a director on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Robert Butters as a director on 2021-10-19

View Document

05/10/215 October 2021 Registered office address changed from Alba Financial Accountants Suite 1, 73D Main Street East Leake Loughborough Leicestershire LE12 6PF England to 323 Wilmslow Road Manchester Greater Manchester M14 6NW on 2021-10-05

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BUTTERS / 25/07/2018

View Document

10/09/1910 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BUTTERS / 31/07/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

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

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA ROBINSON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MISS JESSICA LAURA ROBINSON

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 28 ENNERDALE ROAD BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8PU UNITED KINGDOM

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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