About

Registered Number: 04709381
Date of Incorporation: 24/03/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL

 

Founded in 2003, Butlers the Family Bakers Ltd are based in Dronfield in Derbyshire, it has a status of "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Vickie Helen 28 March 2003 - 1
BUTLER, William 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 27 March 2006
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
AA - Annual Accounts 20 July 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 September 2011 Outstanding

N/A

Mortgage 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.