Advanced company searchLink opens in new window

BUTLERS GROVE LIMITED

Company number 13322671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2025
  • GBP 120,100
03 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 30/01/2025
03 Feb 2025 MA Memorandum and Articles of Association
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 95,100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2025.
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
09 Oct 2023 MR04 Satisfaction of charge 133226710001 in full
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
23 Mar 2023 PSC04 Change of details for Duncan Alexander Hider as a person with significant control on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 12 Wiltshire Road Hull HU4 6PA England to Unit 2 Vista Business Park Wiltshire Road Hull East Yorkshire HU4 6PA on 23 March 2023
09 Mar 2023 TM01 Termination of appointment of Susan Patricia Page as a director on 9 March 2023
09 Mar 2023 MR01 Registration of charge 133226710002, created on 9 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2022 TM01 Termination of appointment of Matthew David Bradbury as a director on 6 December 2022
29 Sep 2022 AD01 Registered office address changed from C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA United Kingdom to 12 Wiltshire Road Hull HU4 6PA on 29 September 2022
29 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 CH01 Director's details changed for Mr Duncan Alexander Hider on 1 November 2021
05 Nov 2021 PSC04 Change of details for Duncan Alexander Hider as a person with significant control on 1 November 2021
05 Nov 2021 CH01 Director's details changed for Mr Matthew David Bradbury on 1 November 2021
05 Nov 2021 AD01 Registered office address changed from 12 Wiltshire Road Hull HU4 6PA England to C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA on 5 November 2021
21 Oct 2021 AD01 Registered office address changed from C/O Hider Food Imports Limited Wiltshire Road Hull HU4 6PA United Kingdom to 12 Wiltshire Road Hull HU4 6PA on 21 October 2021