About

Registered Number: 04894791
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Peterborough Road, Crowland, Peterborough, Lincs, PE6 0BA

 

Steve Butler Dental Ceramics Ltd was registered on 10 September 2003 and has its registered office in Peterborough, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Butler, Carol, Butler, Carol, Butler, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Carol 16 January 2008 - 1
BUTLER, Stephen 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Carol 10 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
OC - Order of Court 18 June 2020
CS01 - N/A 09 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 26 September 2016
CH03 - Change of particulars for secretary 13 September 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 26 September 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 06 January 2014
SH01 - Return of Allotment of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.