BUTELINE UK LIMITED
Status | ACTIVE |
Company No. | 05101406 |
Category | Private Limited Company |
Incorporated | 14 Apr 2004 |
Age | 20 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
BUTELINE UK LIMITED is an active private limited company with number 05101406. It was incorporated 20 years, 1 month, 17 days ago, on 14 April 2004. The company address is Unit 9 Swanbridge Industrial Unit 9 Swanbridge Industrial, Witham, CM8 3YN, Essex.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Second filing of confirmation statement with made up date
Date: 16 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-04-14
Documents
Capital allotment shares
Date: 04 Feb 2022
Action Date: 13 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-13
Capital : 1,000 GBP
Documents
Resolution
Date: 04 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Llewellyn David Picton
Change date: 2018-11-29
Documents
Change to a person with significant control
Date: 21 Aug 2020
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-29
Psc name: Mr Llewellyn David Picton
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Janine Claire Picton
Change date: 2018-07-09
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katie Jane Lunjevich
Change date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 31 May 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Picton
Cessation date: 2018-02-11
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Llewellyn David Picton
Notification date: 2018-02-11
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-11
Psc name: Katie Jane Lunjevich
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janine Claire Picton
Notification date: 2018-02-11
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 11 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-11
Officer name: David John Picton
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Llewellyn David Picton
Appointment date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Robert Graham Green
Change date: 2009-12-21
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew green / 15/04/2009
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: 169 new london road chelmsford essex CM2 0AE
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: trusec LIMITED 2 lambs passage london EC1Y 8BB
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 11 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buteline marketing uk LIMITED\certificate issued on 11/10/04
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 16, BOURNE COURT SOUTHEND ROAD,ESSEX,IG8 8HD
Number: | 11825501 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 04594238 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CALLAWAYS ROAD,SHIPSTON-ON-STOUR,CV36 4EX
Number: | 04441986 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHLEY JOINERY SERVICES LIMITED
24A MARSH STREET,LEEDS,LS26 0BB
Number: | 11260898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS 249,POOLE,BH15 1DX
Number: | 11174478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROPER INVENTORY SOLUTIONS LIMITED
9 KINGFISHER COURT,CAMBRIDGE,CB4 3QA
Number: | 11664108 |
Status: | ACTIVE |
Category: | Private Limited Company |