Established in 2002, Butlers Fine Foods Ltd have registered office in Sutton Coldfield, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Butlers Fine Foods Ltd are Smith, John Henry, Smith, Perry Jonathon.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, John Henry | 31 March 2009 | 21 May 2015 | 1 |
SMITH, Perry Jonathon | 28 February 2002 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 30 July 2018 | |
CH01 - Change of particulars for director | 03 December 2017 | |
PSC04 - N/A | 03 December 2017 | |
AD01 - Change of registered office address | 03 December 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 22 May 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 20 May 2016 | |
MR04 - N/A | 03 June 2015 | |
AR01 - Annual Return | 21 May 2015 | |
TM02 - Termination of appointment of secretary | 21 May 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 01 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 01 March 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 12 November 2004 | |
CERTNM - Change of name certificate | 27 October 2004 | |
363s - Annual Return | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
AA - Annual Accounts | 23 May 2003 | |
225 - Change of Accounting Reference Date | 23 May 2003 | |
363s - Annual Return | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2003 | Fully Satisfied |
N/A |