About

Registered Number: 05116560
Date of Incorporation: 30/04/2004 (20 years ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffs, ST5 2BE

 

Founded in 2004, Butlers Waste Management Ltd has its registered office in Newcastle, Staffs, it has a status of "Active". We don't currently know the number of employees at Butlers Waste Management Ltd. Butler, Anne, Butler, Clifford are listed as directors of Butlers Waste Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Clifford 30 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Anne 30 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 16 March 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
AA - Annual Accounts 01 July 2019
SH08 - Notice of name or other designation of class of shares 26 June 2019
RESOLUTIONS - N/A 17 June 2019
CC04 - Statement of companies objects 17 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
PSC04 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 21 March 2018
PSC04 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 April 2008
AAMD - Amended Accounts 28 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 30 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 11 July 2006
AAMD - Amended Accounts 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
225 - Change of Accounting Reference Date 09 February 2006
AA - Annual Accounts 09 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
123 - Notice of increase in nominal capital 08 February 2006
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.