Established in 2003, The Buttery Sandwich Bar & Deli Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENSON, David | 06 April 2006 | - | 1 |
LAWRENSON, May | 21 July 2003 | 15 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENSON, Jayne | 21 July 2003 | 01 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 05 September 2014 | |
CH01 - Change of particulars for director | 05 September 2014 | |
CH01 - Change of particulars for director | 05 September 2014 | |
TM02 - Termination of appointment of secretary | 05 September 2014 | |
AA - Annual Accounts | 29 January 2014 | |
MR01 - N/A | 16 November 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AR01 - Annual Return | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
NEWINC - New incorporation documents | 15 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2013 | Outstanding |
N/A |
Legal charge | 26 July 2012 | Outstanding |
N/A |
Debenture | 05 March 2012 | Outstanding |
N/A |