Date | Description |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-10-19 |
update website_status IndexPageFetchError => OK |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
update website_status OK => IndexPageFetchError |
2023-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLYOUNG LTD |
2023-05-09 |
update statutory_documents CESSATION OF JOHN RICHARD YOUNG AS A PSC |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-14 |
insert about_pages_linkeddomain butektanks.co.uk |
2022-10-14 |
insert career_pages_linkeddomain butektanks.co.uk |
2022-10-14 |
insert contact_pages_linkeddomain butektanks.co.uk |
2022-10-14 |
insert product_pages_linkeddomain butektanks.co.uk |
2022-10-14 |
insert terms_pages_linkeddomain butektanks.co.uk |
2022-09-07 |
update account_category SMALL => FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-12 |
delete product_pages_linkeddomain butek-landline.co.uk |
2022-03-12 |
insert index_pages_linkeddomain butektanks.co.uk |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-07-22 |
insert person Jason Adams |
2021-07-22 |
update person_title Adam Dudley: Area Sales Engineer => Supply Chain Executive |
2021-07-22 |
update person_title Deon Grinham: Purchasing Assistant => Sales Executive |
2021-07-22 |
update person_title Teresa Barnard: Sales Executive => Sales Supervisor |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-06 |
delete fax +44(0)1277 657 921 |
2021-01-27 |
delete about_pages_linkeddomain linkedin.com |
2021-01-27 |
delete about_pages_linkeddomain twitter.com |
2021-01-27 |
delete contact_pages_linkeddomain linkedin.com |
2021-01-27 |
delete contact_pages_linkeddomain twitter.com |
2021-01-27 |
delete management_pages_linkeddomain twitter.com |
2021-01-27 |
delete terms_pages_linkeddomain linkedin.com |
2021-01-27 |
delete terms_pages_linkeddomain twitter.com |
2020-09-22 |
delete person Andrea Evans |
2020-09-22 |
delete person Cristina Delicata |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-08 |
delete source_ip 178.62.98.93 |
2020-02-08 |
insert source_ip 91.238.160.31 |
2020-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLEN |
2019-10-08 |
update person_title Adam Dudley: Sales Engineer => Area Sales Engineer |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTIN |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY JOHN MARTIN |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ANTHONY JAMES ALLEN |
2018-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-12 |
update statutory_documents SECRETARY APPOINTED MRS LINDSEY PATRICIA DRUMGOLD |
2018-07-12 |
update statutory_documents CESSATION OF ROBERT ARTHUR YOUNG AS A PSC |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG |
2018-05-28 |
insert address Lingfield House, 11 Radford Crescent, Billericay, Essex, CM12 0DW, UK |
2018-05-28 |
insert alias Butyl Products Group |
2018-05-28 |
insert registration_number GB3141465 |
2018-05-28 |
insert terms_pages_linkeddomain butek-landline.co.uk |
2018-05-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2017-12-07 |
delete person Elaine O'Donovan |
2017-12-07 |
insert person Cristina Delicata |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-01 |
update statutory_documents 26/06/17 STATEMENT OF CAPITAL GBP 500950 |
2017-07-07 |
update num_mort_charges 2 => 3 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031414650003 |
2017-06-09 |
delete person Elaine O'Donovan |
2017-06-09 |
delete phone +44 (0) 7932 554 338 |
2017-05-02 |
delete source_ip 88.208.252.213 |
2017-05-02 |
insert source_ip 178.62.98.93 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-10-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
update account_category SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
delete company_previous_name SOLARTRANS LIMITED |
2016-03-08 |
update returns_last_madeup_date 2015-12-27 => 2016-02-29 |
2016-03-08 |
update returns_next_due_date 2017-01-24 => 2017-03-28 |
2016-02-29 |
update statutory_documents 29/02/16 FULL LIST |
2016-02-07 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-02-07 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-01-08 |
update statutory_documents 27/12/15 FULL LIST |
2015-12-29 |
update statutory_documents ADOPT ARTICLES 12/11/2015 |
2015-12-29 |
update statutory_documents 18/11/15 STATEMENT OF CAPITAL GBP 467840 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-13 |
delete source_ip 213.171.218.160 |
2015-07-13 |
insert source_ip 88.208.252.213 |
2015-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSEY PATRICIA DRUMGOLD |
2015-02-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-02-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-01-13 |
update statutory_documents 27/12/14 FULL LIST |
2015-01-01 |
delete chairman Rod Martin |
2015-01-01 |
delete person Rod Martin |
2014-11-25 |
delete alias The Butyl Products Ltd |
2014-11-25 |
insert index_pages_linkeddomain flexigester.com |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-02-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-01-14 |
update statutory_documents 27/12/13 FULL LIST |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTIN |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTIN |
2013-10-02 |
update statutory_documents DIRECTOR APPOINTED MR. CRAIG STUART BALL |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-09 |
update statutory_documents 27/12/12 FULL LIST |
2013-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MITCHELL / 15/11/2012 |
2012-06-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 27/12/11 FULL LIST |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MITCHELL / 01/01/2012 |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD YOUNG / 01/01/2012 |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR YOUNG / 01/01/2012 |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MARTIN / 01/01/2012 |
2012-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARTHUR YOUNG / 01/01/2012 |
2012-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY GANDER |
2011-06-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 27/12/10 FULL LIST |
2010-06-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 27/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MITCHELL / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY GANDER / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD YOUNG / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR YOUNG / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MARTIN / 08/01/2010 |
2009-06-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents DIRECTOR APPOINTED GAVIN WILLIAM MITCHELL |
2008-06-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/02 FROM:
ASHFORD HOUSE
COUNTY SQUARE
ASHFORD
KENT TN23 1YB |
2002-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-02 |
update statutory_documents RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 27/12/98; CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-31 |
update statutory_documents RETURN MADE UP TO 27/12/97; CHANGE OF MEMBERS |
1997-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS |
1996-08-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-25 |
update statutory_documents SECRETARY RESIGNED |
1996-03-13 |
update statutory_documents COMPANY NAME CHANGED
SOLARTRANS LIMITED
CERTIFICATE ISSUED ON 14/03/96 |
1996-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-21 |
update statutory_documents £ NC 100/500000
29/12/95 |
1996-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/96 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/95 |
1996-02-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-12-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |