About

Registered Number: 02920234
Date of Incorporation: 19/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Unit D2 Oyo Business Park, 187 Park Lane Castle Vale, Birmingham, B35 6AN

 

Established in 1994, Butler Valves & Fittings Ltd are based in Birmingham. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 November 2019
MR01 - N/A 08 November 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 17 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 30 November 2002
363a - Annual Return 10 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 11 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 06 May 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 01 August 1995
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
287 - Change in situation or address of Registered Office 23 June 1994
CERTNM - Change of name certificate 17 May 1994
NEWINC - New incorporation documents 19 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

Debenture deed 17 April 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 20 June 2009 Outstanding

N/A

Mortgage debenture 16 February 2005 Fully Satisfied

N/A

Debenture 07 June 1999 Fully Satisfied

N/A

Mortgage debenture 22 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.