About

Registered Number: 04408657
Date of Incorporation: 03/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR,

 

Having been setup in 2002, D.C. Butler Motor Cycles Ltd are based in Bishop's Stortford, it's status is listed as "Active". There are 2 directors listed as Townsend, Gillian Ann, Townsend, Keith for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Keith 03 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Gillian Ann 03 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 May 2018
CH03 - Change of particulars for secretary 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 29 January 2018
AD01 - Change of registered office address 09 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 07 December 2004
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.