UP AND COMING PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Change of details for Mr Charles Nicholas Digby Butterfield as a person with significant control on 2016-04-06

View Document

08/04/258 April 2025 Change of details for Cnd Butterfield Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

20/03/2520 March 2025 Change of details for Mr Charles Nicholas Digby Butterfield as a person with significant control on 2016-04-06

View Document

20/03/2520 March 2025 Notification of Cnd Butterfield Limited as a person with significant control on 2016-04-06

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to 39 Kirkby Road Hemsworth Pontefract WF9 4BA on 2024-05-10

View Document

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

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 COMPANY NAME CHANGED DIGBY BUTTERFIELD LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/04/1929 April 2019 STATEMENT BY DIRECTORS

View Document

29/04/1929 April 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

29/04/1929 April 2019 REDUCE SHARE PREM A/C 27/03/2019

View Document

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

View Accounts

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029361620004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MALTINGS TIMBER LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

14/05/1314 May 2013 CHANGE OF NAME 08/05/2013

View Document

25/04/1325 April 2013 CHANGE OF NAME 18/04/2013

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 31/03/12 STATEMENT OF CAPITAL GBP 5083

View Document

08/11/128 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 5083

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

08/11/128 November 2012 31/03/12 STATEMENT OF CAPITAL GBP 2473

View Document

11/07/1211 July 2012 31/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1211 July 2012 31/03/12 STATEMENT OF CAPITAL GBP 2473

View Document

11/07/1211 July 2012 04/01/12 STATEMENT OF CAPITAL GBP 5083

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 07/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BUTTERFIELD / 07/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Registered office address changed from , Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE on 2012-04-04

View Document

04/04/124 April 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: DERBY ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN2 4PQ

View Document

24/02/0524 February 2005 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THE MALTINGS STATION ROAD BARNBY DUN DONCASTER SOUTH YORKSHIRE DN3 1HQ

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 29/02/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 EXEMPTION FROM APPOINTING AUDITORS 14/02/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 EXEMPTION FROM APPOINTING AUDITORS 14/04/00

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/04/9928 April 1999 EXEMPTION FROM APPOINTING AUDITORS 14/04/99

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 EXEMPTION FROM APPOINTING AUDITORS 10/03/98

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 10/04/97

View Document

06/08/966 August 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 EXEMPTION FROM APPOINTING AUDITORS 15/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 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