About

Registered Number: 04454169
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 32-36 Chorley New Road, Bolton, BL1 4AP,

 

Butler Roofing Ltd was founded on 05 June 2002, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at Butler Roofing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Michael 05 June 2002 - 1
BUTLER, Paul 05 June 2002 - 1
BUTLER, Walter Geoffrey 05 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 March 2019
AAMD - Amended Accounts 27 September 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 April 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
225 - Change of Accounting Reference Date 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
CERTNM - Change of name certificate 27 August 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 October 2008 Fully Satisfied

N/A

Debenture 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.