About

Registered Number: 02673867
Date of Incorporation: 23/12/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Inglenook Cottage 47 High Street, Whittlebury, Towcester, NN12 8XH,

 

Based in Towcester, Butler Cox Flooring Ltd was founded on 23 December 1991, it has a status of "Active". There are 4 directors listed as Cox, Gillian, Cox, Rachel Jane, King, James Edward, Cox, Melville David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Melville David N/A 11 April 1995 1
Secretary Name Appointed Resigned Total Appointments
COX, Gillian 09 December 1996 06 April 1998 1
COX, Rachel Jane 06 April 1998 05 March 1999 1
KING, James Edward 03 May 1995 09 December 1996 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 03 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 07 August 2016
MR04 - N/A 10 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 08 January 2016
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 04 August 2015
RESOLUTIONS - N/A 21 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA01 - Change of accounting reference date 01 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 02 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 13 January 2003
363s - Annual Return 11 January 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 23 April 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
225 - Change of Accounting Reference Date 21 January 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 06 November 1998
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 04 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 17 January 1997
363s - Annual Return 18 December 1996
RESOLUTIONS - N/A 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
123 - Notice of increase in nominal capital 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 08 October 1996
395 - Particulars of a mortgage or charge 18 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
363s - Annual Return 16 December 1994
RESOLUTIONS - N/A 02 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 26 November 1993
RESOLUTIONS - N/A 04 November 1993
363b - Annual Return 21 February 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
287 - Change in situation or address of Registered Office 01 February 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
123 - Notice of increase in nominal capital 01 February 1993
CERTNM - Change of name certificate 13 February 1992
CERTNM - Change of name certificate 13 February 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.