BUTYL PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03141465 |
Category | Private Limited Company |
Incorporated | 27 Dec 1995 |
Age | 28 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BUTYL PRODUCTS LIMITED is an active private limited company with number 03141465. It was incorporated 28 years, 5 months, 6 days ago, on 27 December 1995. The company address is 11 Radford Crescent 11 Radford Crescent, Essex, CM12 0DW.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Richard Young
Cessation date: 2023-05-09
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-09
Psc name: Allyoung Ltd
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type full
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type small
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Anthony James Allen
Termination date: 2020-01-27
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney John Martin
Termination date: 2019-09-18
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney John Martin
Appointment date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Douglas Anthony James Allen
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Arthur Young
Termination date: 2018-11-30
Documents
Accounts with accounts type small
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-04
Psc name: Robert Arthur Young
Documents
Appoint person secretary company with name date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lindsey Patricia Drumgold
Appointment date: 2018-07-04
Documents
Termination secretary company with name termination date
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-04
Officer name: Robert Arthur Young
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type small
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 26 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-26
Capital : 500,950 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-21
Charge number: 031414650003
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts amended with accounts type full
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Capital allotment shares
Date: 29 Dec 2015
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-18
Capital : 467,840 GBP
Documents
Capital name of class of shares
Date: 29 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsey Patricia Drumgold
Appointment date: 2015-01-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Martin
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Martin
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Craig Stuart Ball
Documents
Accounts with accounts type small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin William Mitchell
Change date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: John Richard Young
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Gavin William Mitchell
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Robert Arthur Young
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Gander
Documents
Change person secretary company with change date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Arthur Young
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney John Martin
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Robert Arthur Young
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin William Mitchell
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney John Martin
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Young
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenny Gander
Change date: 2010-01-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gavin william mitchell
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/04; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/02; full list of members
Documents
Legacy
Date: 17 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB
Documents
Accounts with accounts type small
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/01; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/00; full list of members
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/98; change of members
Documents
Legacy
Date: 10 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/11/98--------- £ si 180000@1=180000 £ ic 250000/430000
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/12/97--------- £ si 60000@1=60000 £ ic 190000/250000
Documents
Legacy
Date: 31 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/97; change of members
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/96; full list of members
Documents
Legacy
Date: 16 Aug 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 11 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
30 MILLER ROAD,AYR,KAY 2AY
Number: | SC053343 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHURCH ROAD,WOLVERHAMPTON,WV3 7ET
Number: | 11477144 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,WASHINGTON,NE37 2SQ
Number: | 08808738 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIC TREASURES INVESTMENTS LTD
121 FULHAM PALACE ROAD,LONDON,W6 8JA
Number: | 10964638 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A BELGRAVE CRESCENT,BLYTH,NE24 3DU
Number: | 08037516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERVANTES HOUSE,HARROW,HA1 1PD
Number: | 09264753 |
Status: | ACTIVE |
Category: | Private Limited Company |