A.A. BUTLER & CO. (WREXHAM) LIMITED

Cuddfan Bryn Goodman Cuddfan Bryn Goodman, Clwyd, LL15 1EL, United Kingdom
StatusACTIVE
Company No.02201278
CategoryPrivate Limited Company
Incorporated01 Dec 1987
Age36 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

A.A. BUTLER & CO. (WREXHAM) LIMITED is an active private limited company with number 02201278. It was incorporated 36 years, 5 months, 30 days ago, on 01 December 1987. The company address is Cuddfan Bryn Goodman Cuddfan Bryn Goodman, Clwyd, LL15 1EL, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Rees

Cessation date: 2024-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Graham Wilson

Change date: 2024-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: Cuddfan Bryn Goodman Ruthin Clwyd LL15 1EL

Old address: Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom

New address: Cuddfan Bryn Goodman Ruthin Clwyd 1200 - Bank Account LL15 1EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: Column House London Road Shrewsbury Shropshire SY2 6NN

Change date: 2023-07-18

Old address: 5-7 Beatrice Street Oswestry SY11 1QE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Rees

Notification date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Graham Wilson

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England

New address: 5-7 Beatrice Street Oswestry SY11 1QE

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Rees Leverett-Wilson

Change date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Terence Graham Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-17

Officer name: Wendy Rees Leverett Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

New address: 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE

Old address: 61 King Street Wrexham Wrexham County Borough LL11 1HR

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Graham Wilson

Change date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-29

Officer name: Mr Terence Graham Wilson

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Rees Leverett-Wilson

Change date: 2021-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-29

Officer name: Wendy Rees Leverett Wilson

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Graham Wilson

Change date: 2021-12-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Graham Wilson

Change date: 2021-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-06

Officer name: Wendy Rees Leverett Wilson

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Rees Leverett-Wilson

Change date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Terence Graham Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Rees Leverett-Wilson

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Graham Wilson

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Graham Wilson

Change date: 2021-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-16

Officer name: Wendy Rees Leverett Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Mr Terence Graham Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mrs Wendy Rees Leverett-Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Terence Graham Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from rhosddu industrial estate wrexham LL11 4YL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director agnes grange

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 26/04/01 from: the calor shop victoria road west prestatyn LL19 7AR

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/95; no change of members

Documents

View document PDF


Some Companies

ADK HOLDINGS LIMITED

218 ST GEORGES ROAD,BOLTON,BL1 2PH

Number:09916139
Status:ACTIVE
Category:Private Limited Company

BISMILLAH LONDON LTD

567 LEA BRIDGE ROAD,LONDON,E10 7EQ

Number:10374998
Status:ACTIVE
Category:Private Limited Company

CARBETH PLANTS LIMITED

400 GREAT WESTERN ROAD,GLASGOW,G4 9HZ

Number:SC612249
Status:ACTIVE
Category:Private Limited Company

MICHELLE MANLEY LTD

3 CRESCENT PARK,STOCKPORT,SK4 2HS

Number:08055279
Status:ACTIVE
Category:Private Limited Company

PANADIUM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11787965
Status:ACTIVE
Category:Private Limited Company

REXR LTD

2 WEST HILL ROAD,LONDON,SW18 1LN

Number:11181337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source