About

Registered Number: 04585713
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 62 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, SN6 8TY,

 

Established in 2002, Butler Toll Services Ltd has its registered office in Swindon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTALL, Andrew 08 November 2002 - 1
TOLL, John Philip 08 November 2002 30 September 2009 1

Filing History

Document Type Date
AAMD - Amended Accounts 20 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 10 November 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 16 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 14 November 2006
225 - Change of Accounting Reference Date 17 October 2006
AA - Annual Accounts 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 11 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 February 2004
225 - Change of Accounting Reference Date 19 January 2004
225 - Change of Accounting Reference Date 27 February 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Assignment of agents income 20 October 2008 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Guarantee and debenture 15 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.