About

Registered Number: 04467189
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 60 Vernon Road, Kirkby-In-Ashfield, Nottingham, NG178ED,

 

Having been setup in 2002, R. & A. J. Butler Holdings Ltd has its registered office in Nottingham, it has a status of "Active". We don't know the number of employees at this organisation. Butler, Anita Joy, Butler, James Thomas, Butler, Robert are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Anita Joy 21 June 2002 - 1
BUTLER, James Thomas 24 August 2017 - 1
BUTLER, Robert 21 June 2002 04 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
PSC04 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 30 September 2019
PSC04 - N/A 27 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 06 June 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 09 July 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 13 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 21 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 25 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.