About

Registered Number: 04383883
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: B74 2NF, 29 Allesley Close, Sutton Coldfield, West Midlands, B74 2NF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.