- Company Overview for BUTTER UK LIMITED (06778227)
- Filing history for BUTTER UK LIMITED (06778227)
- People for BUTTER UK LIMITED (06778227)
- Charges for BUTTER UK LIMITED (06778227)
- More for BUTTER UK LIMITED (06778227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2014 | AD01 | Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB United Kingdom on 8 January 2014 | |
30 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2010 | AP01 | Appointment of Paul Francis Allen as a director | |
09 Mar 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Marc Nijdam on 1 October 2009 | |
09 Mar 2010 | CH01 | Director's details changed for Cornelius Jan Butter on 1 October 2009 | |
28 May 2009 | 88(2) | Ad 27/05/09\gbp si 900@1=900\gbp ic 100/1000\ | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from cedar house 35 ashbourne road derby derbyshire DE22 3FS | |
20 Jan 2009 | 288a | Director appointed marc nijdam | |
20 Jan 2009 | 288a | Director and secretary appointed cornelius jan butter | |
15 Jan 2009 | 88(2) | Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
27 Dec 2008 | 288b | Appointment terminated director barbara kahan | |
22 Dec 2008 | NEWINC | Incorporation |