About

Registered Number: 04305845
Date of Incorporation: 17/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 207 Knutsford Road Grappenhall, Warrington, Cheshire, WA4 2QL,

 

Established in 2001, Butler & Lawler Ltd have registered office in Warrington, Cheshire, it has a status of "Active". Butler & Lawler Ltd has 3 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEMAN, Victoria 01 February 2010 - 1
BINGHAM, Paul 17 October 2001 18 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WAKEMAN, Victoria 17 October 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 30 May 2017
CH03 - Change of particulars for secretary 30 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 15 January 2009
AAMD - Amended Accounts 05 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 13 November 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
225 - Change of Accounting Reference Date 28 March 2002
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 January 2003 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.