DW & FE BUTTERWORTH HOLDINGS LIMITED

06388973
UNIT 5 WESTWAY INDUSTRIAL PARK PONTELAND ROAD THROCKLEY NE15 9HW

Documents

Documents
Date Category Description Pages
19 Feb 2024 accounts Annual Accounts 5 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 5 Buy now
21 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2022 accounts Annual Accounts 5 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 5 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 5 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 6 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 officers Change of particulars for director (Frances Elizabeth Rutherford) 2 Buy now
06 Aug 2018 officers Change of particulars for director (Duncan Warren Butterworth) 2 Buy now
06 Aug 2018 officers Change of particulars for secretary (Frances Elizabeth Rutherford) 1 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2018 accounts Annual Accounts 7 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2017 officers Change of particulars for director (Frances Elizabeth Rutherford) 2 Buy now
26 Sep 2017 officers Change of particulars for secretary (Frances Elizabeth Rutherford) 1 Buy now
17 Mar 2017 accounts Annual Accounts 6 Buy now
28 Feb 2017 incorporation Memorandum Articles 15 Buy now
06 Jan 2017 resolution Resolution 9 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
09 Nov 2015 annual-return Annual Return 7 Buy now
07 Sep 2015 officers Change of particulars for director (Frances Elizabeth Butterworth) 2 Buy now
07 Sep 2015 officers Change of particulars for secretary (Frances Elizabeth Butterworth) 1 Buy now
07 Apr 2015 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
06 Mar 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 annual-return Annual Return 7 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 7 Buy now
22 Nov 2010 accounts Annual Accounts 6 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Duncan Warren Butterworth) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Frances Elizabeth Butterworth) 2 Buy now
09 Mar 2009 accounts Annual Accounts 7 Buy now
24 Nov 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
19 Nov 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/06/2008 1 Buy now
24 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 resolution Resolution 16 Buy now
08 Apr 2008 capital Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
17 Mar 2008 officers Appointment terminated director prima director LIMITED 1 Buy now
17 Mar 2008 officers Appointment terminated secretary prima secretary LIMITED 1 Buy now
17 Mar 2008 officers Director and secretary appointed frances elizabeth butterworth 3 Buy now
17 Mar 2008 officers Director appointed duncan warren butterworth 3 Buy now
03 Oct 2007 incorporation Incorporation Company 15 Buy now