About

Registered Number: 01499098
Date of Incorporation: 29/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire, PO15 7FY

 

Founded in 1980, Butterfly Holdings Public Ltd Company have registered office in Fareham in Hampshire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 February 2014
RESOLUTIONS - N/A 22 July 2013
MEM/ARTS - N/A 22 July 2013
SH08 - Notice of name or other designation of class of shares 22 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 28 June 2012
RESOLUTIONS - N/A 18 June 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 07 February 2012
RESOLUTIONS - N/A 06 July 2011
AA - Annual Accounts 21 June 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 07 February 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 26 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 01 February 2007
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
363s - Annual Return 14 February 2006
169 - Return by a company purchasing its own shares 12 January 2006
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 31 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 12 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 23 January 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 10 February 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 08 March 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
RESOLUTIONS - N/A 03 October 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 12 March 1990
RESOLUTIONS - N/A 24 November 1989
RESOLUTIONS - N/A 24 November 1989
CERT7 - Re-registration of a company from private to public with a change of name 24 November 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 24 November 1989
BS - Balance sheet 24 November 1989
AUDS - Auditor's statement 24 November 1989
AUDR - Auditor's report 24 November 1989
MAR - Memorandum and Articles - used in re-registration 24 November 1989
43(3) - Application by a private company for re-registration as a public company 24 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 18 November 1989
395 - Particulars of a mortgage or charge 18 November 1989
395 - Particulars of a mortgage or charge 18 November 1989
AA - Annual Accounts 19 July 1989
123 - Notice of increase in nominal capital 20 June 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 21 April 1989
123 - Notice of increase in nominal capital 07 March 1989
287 - Change in situation or address of Registered Office 01 February 1989
RESOLUTIONS - N/A 14 November 1988
AA - Annual Accounts 09 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1988
395 - Particulars of a mortgage or charge 14 June 1988
RESOLUTIONS - N/A 19 May 1988
MEM/ARTS - N/A 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 31 January 1987
NEWINC - New incorporation documents 29 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2012 Outstanding

N/A

Mortgage debenture 20 January 1997 Fully Satisfied

N/A

Legal charge 16 November 1989 Fully Satisfied

N/A

Legal charge 16 November 1989 Fully Satisfied

N/A

Legal charge 16 November 1989 Fully Satisfied

N/A

Legal charge 13 November 1989 Fully Satisfied

N/A

Legal charge 13 November 1989 Fully Satisfied

N/A

Legal charge 13 November 1989 Fully Satisfied

N/A

Debenture 06 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.