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.
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 |
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 |
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 |