About

Registered Number: 04610483
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Buttermilk Kitchen, Unit 5 Cooksland Industrial Estate, Bodmin, Cornwall, PL31 2QB,

 

Established in 2002, Buttermilk Confections Ltd has its registered office in Cornwall, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Goad, David William, Mc Donnell Goad, Tracy Alison, Goad, David William, Goad, Christine Dorothy, Goad, James Reginald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOAD, David William 31 March 2010 - 1
MC DONNELL GOAD, Tracy Alison 31 March 2010 - 1
GOAD, Christine Dorothy 06 December 2002 31 March 2010 1
GOAD, James Reginald 06 December 2002 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GOAD, David William 31 March 2010 29 February 2012 1

Filing History

Document Type Date
PSC04 - N/A 07 October 2020
PSC04 - N/A 07 October 2020
CH01 - Change of particulars for director 07 October 2020
CH01 - Change of particulars for director 07 October 2020
CS01 - N/A 12 June 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 June 2019
CS01 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 05 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 09 June 2016
MR01 - N/A 09 May 2016
AA - Annual Accounts 17 August 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 27 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AD01 - Change of registered office address 02 June 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 July 2012
TM02 - Termination of appointment of secretary 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 04 June 2010
SH01 - Return of Allotment of shares 17 May 2010
SH03 - Return of purchase of own shares 29 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP03 - Appointment of secretary 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 25 April 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.