Boutinot Ltd was founded on 25 November 1980 and has its registered office in Cheadle, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 8 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Antony Malcolm | 22 March 2013 | - | 1 |
BIDSTON, Alison Frances | 26 January 1995 | 05 April 1995 | 1 |
BOUTINOT, Kathleen Magaret | N/A | 30 April 2001 | 1 |
BOUTINOT, Paul Roger | N/A | 21 March 2013 | 1 |
DAVENPORT-BROWN, Paul | N/A | 01 March 1992 | 1 |
HUNT, Jane | N/A | 28 February 1992 | 1 |
LOWE, Nicola Jayne | 01 October 2010 | 05 May 2015 | 1 |
WHITAKER, Lynne Elizabeth | 30 April 2001 | 31 October 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 12 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
CH03 - Change of particulars for secretary | 05 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
AA - Annual Accounts | 05 June 2018 | |
MR01 - N/A | 05 October 2017 | |
MR04 - N/A | 16 September 2017 | |
MR01 - N/A | 27 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 06 June 2017 | |
MR01 - N/A | 13 March 2017 | |
MR04 - N/A | 07 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
AD01 - Change of registered office address | 16 September 2016 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 09 June 2016 | |
MR01 - N/A | 29 April 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 30 May 2014 | |
MR01 - N/A | 07 February 2014 | |
MR01 - N/A | 07 February 2014 | |
AR01 - Annual Return | 10 July 2013 | |
SH01 - Return of Allotment of shares | 05 June 2013 | |
MR04 - N/A | 30 May 2013 | |
MR04 - N/A | 23 May 2013 | |
MEM/ARTS - N/A | 20 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
RESOLUTIONS - N/A | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
SH01 - Return of Allotment of shares | 14 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 02 June 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 25 February 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 23 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2007 | |
363s - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
AUD - Auditor's letter of resignation | 01 September 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 13 November 2003 | |
363s - Annual Return | 05 July 2003 | |
AA - Annual Accounts | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
RESOLUTIONS - N/A | 04 June 2003 | |
RESOLUTIONS - N/A | 06 March 2003 | |
RESOLUTIONS - N/A | 12 November 2002 | |
MEM/ARTS - N/A | 07 November 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
RESOLUTIONS - N/A | 15 August 2001 | |
MISC - Miscellaneous document | 15 August 2001 | |
363s - Annual Return | 06 August 2001 | |
RESOLUTIONS - N/A | 31 July 2001 | |
RESOLUTIONS - N/A | 31 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
CERTNM - Change of name certificate | 01 June 2001 | |
AUD - Auditor's letter of resignation | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
AA - Annual Accounts | 23 April 2001 | |
AA - Annual Accounts | 06 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
363s - Annual Return | 06 July 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 June 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 09 March 2000 | |
CERTNM - Change of name certificate | 06 March 2000 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 16 February 1999 | |
363s - Annual Return | 30 June 1998 | |
RESOLUTIONS - N/A | 28 May 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 29 April 1997 | |
CERTNM - Change of name certificate | 30 August 1996 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 16 May 1996 | |
288 - N/A | 12 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 August 1995 | |
288 - N/A | 08 August 1995 | |
363s - Annual Return | 01 August 1995 | |
AA - Annual Accounts | 11 April 1995 | |
395 - Particulars of a mortgage or charge | 22 March 1995 | |
CERTNM - Change of name certificate | 17 March 1995 | |
395 - Particulars of a mortgage or charge | 09 March 1995 | |
287 - Change in situation or address of Registered Office | 01 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
288a - Notice of appointment of directors or secretaries | 14 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 07 May 1994 | |
363s - Annual Return | 11 April 1994 | |
395 - Particulars of a mortgage or charge | 08 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 March 1993 | |
395 - Particulars of a mortgage or charge | 30 December 1992 | |
363s - Annual Return | 06 November 1992 | |
288 - N/A | 06 November 1992 | |
AA - Annual Accounts | 06 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1992 | |
288 - N/A | 19 March 1992 | |
287 - Change in situation or address of Registered Office | 19 March 1992 | |
CERTNM - Change of name certificate | 02 March 1992 | |
AA - Annual Accounts | 19 July 1991 | |
363b - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 1987 | |
288 - N/A | 16 December 1987 | |
395 - Particulars of a mortgage or charge | 07 December 1987 | |
363 - Annual Return | 27 November 1987 | |
AA - Annual Accounts | 13 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1987 | |
395 - Particulars of a mortgage or charge | 07 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1986 | |
AA - Annual Accounts | 25 July 1986 | |
363 - Annual Return | 27 May 1986 | |
AA - Annual Accounts | 30 November 1985 | |
363 - Annual Return | 28 November 1985 | |
363 - Annual Return | 23 January 1985 | |
AA - Annual Accounts | 23 January 1985 | |
363 - Annual Return | 09 June 1983 | |
AA - Annual Accounts | 08 June 1983 | |
CERTNM - Change of name certificate | 04 March 1981 | |
MISC - Miscellaneous document | 25 November 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 06 March 2017 | Outstanding |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 05 February 2014 | Fully Satisfied |
N/A |
A registered charge | 05 February 2014 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 March 2013 | Fully Satisfied |
N/A |
Debenture | 21 March 2013 | Fully Satisfied |
N/A |
Debenture | 19 November 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 05 March 2000 | Fully Satisfied |
N/A |
Fixed charge over book debts | 07 March 1995 | Fully Satisfied |
N/A |
Debenture | 07 March 1995 | Fully Satisfied |
N/A |
Charge of debt | 25 May 1993 | Fully Satisfied |
N/A |
Charge of debt | 21 December 1992 | Fully Satisfied |
N/A |
Debenture | 26 November 1987 | Fully Satisfied |
N/A |
Debenture | 31 October 1986 | Fully Satisfied |
N/A |
Debenture | 11 November 1985 | Fully Satisfied |
N/A |
Debenture | 23 September 1983 | Fully Satisfied |
N/A |