About

Registered Number: 02673867
Date of Incorporation: 23/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Inglenook Cottage 47 High Street, Whittlebury, Towcester, NN12 8XH,

 

Founded in 1991, Butler Cox Flooring Ltd are based in Towcester, it's status is listed as "Active". We do not know the number of employees at this business. The business has 4 directors listed as Cox, Gillian, Cox, Rachel Jane, King, James Edward, Cox, Melville David.

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.