A.A. BUTLER & CO. (WREXHAM) LIMITED
Status | ACTIVE |
Company No. | 02201278 |
Category | Private Limited Company |
Incorporated | 01 Dec 1987 |
Age | 36 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 20 Apr 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 20 Apr 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital allotment shares
Date: 29 Nov 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director agnes grange
Documents
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
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; no change of members
Documents
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
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; no change of members
Documents
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
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
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
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
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
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
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
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
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
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
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
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
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
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
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
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
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
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
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
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
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Some Companies
218 ST GEORGES ROAD,BOLTON,BL1 2PH
Number: | 09916139 |
Status: | ACTIVE |
Category: | Private Limited Company |
567 LEA BRIDGE ROAD,LONDON,E10 7EQ
Number: | 10374998 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 GREAT WESTERN ROAD,GLASGOW,G4 9HZ
Number: | SC612249 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRESCENT PARK,STOCKPORT,SK4 2HS
Number: | 08055279 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11787965 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST HILL ROAD,LONDON,SW18 1LN
Number: | 11181337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |