About

Registered Number: 03655881
Date of Incorporation: 26/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Pewit Hall Farm Cottage, Back Lane, Brereton, Sandbach, Cheshire, CW11 1RL

 

Selwyn Carbutt Ltd was founded on 26 October 1998 and has its registered office in Sandbach, it has a status of "Active". Carbutt, Christina is the current director of the company. Currently we aren't aware of the number of employees at the Selwyn Carbutt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARBUTT, Christina 26 October 1998 10 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 June 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 29 May 2012
TM02 - Termination of appointment of secretary 19 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 October 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
225 - Change of Accounting Reference Date 06 October 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2011 Fully Satisfied

N/A

Legal charge 25 February 2004 Outstanding

N/A

Legal charge 06 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.