Butterfingers Ltd was founded on 29 August 2003 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Taylor, Catherine, Taylor, Catherine Anne, Taylor, Ian, Airey, Jean, Airey, Kenneth, Airey, Philip Richard for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Catherine Anne | 05 June 2006 | - | 1 |
TAYLOR, Ian | 19 August 2011 | - | 1 |
AIREY, Jean | 29 August 2003 | 28 May 2012 | 1 |
AIREY, Kenneth | 29 August 2003 | 28 May 2012 | 1 |
AIREY, Philip Richard | 29 August 2003 | 28 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Catherine | 28 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 August 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 26 April 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AD01 - Change of registered office address | 28 November 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AP03 - Appointment of secretary | 14 June 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AP01 - Appointment of director | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
AD01 - Change of registered office address | 23 February 2011 | |
AD01 - Change of registered office address | 23 December 2010 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 04 October 2007 | |
353 - Register of members | 04 October 2007 | |
AA - Annual Accounts | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
363a - Annual Return | 10 October 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 12 September 2005 | |
353 - Register of members | 12 September 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 23 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2003 | |
225 - Change of Accounting Reference Date | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2011 | Outstanding |
N/A |