BUTLINS OPERATIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Jon David Hendry Pickup on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL to First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-07-13

View Document

30/06/2330 June 2023 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr David Anthony Rowland Carter as a director on 2023-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

09/11/229 November 2022 Registration of charge 079444640005, created on 2022-11-04

View Document

27/10/2227 October 2022 Appointment of Mr Jon David Hendry Pickup as a director on 2022-10-19

View Document

26/10/2226 October 2022 Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Iain Stuart Macmillan as a director on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Paul Charles Flaum as a director on 2022-10-19

View Document

13/09/2213 September 2022 Satisfaction of charge 079444640004 in full

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS KING / 01/05/2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/1210 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/129 July 2012 DIRECTOR APPOINTED JOHN PHILIP DUNFORD

View Document

09/07/129 July 2012 DIRECTOR APPOINTED JANE ELIZABETH BENTALL

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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