- Company Overview for TOM MORRIS (BUTCHERS) LIMITED (00420591)
- Filing history for TOM MORRIS (BUTCHERS) LIMITED (00420591)
- People for TOM MORRIS (BUTCHERS) LIMITED (00420591)
- Charges for TOM MORRIS (BUTCHERS) LIMITED (00420591)
- More for TOM MORRIS (BUTCHERS) LIMITED (00420591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Nicholas William Beckett on 10 February 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 84 Dora Road London London SW19 7HH England to 84 Dora Road Wimbledon London SW19 7HH on 11 November 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 36 Bernard Gardens Wimbledon SW19 7BE United Kingdom to 84 Dora Road London London SW19 7HH on 15 October 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC07 | Cessation of R W Newman Deceased Estate as a person with significant control on 1 April 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW to 36 Bernard Gardens Wimbledon SW19 7BE on 4 August 2017 | |
08 May 2017 | TM01 | Termination of appointment of Thomas Richard Mortlock as a director on 1 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of a director | |
19 Apr 2017 | AP01 | Appointment of Mr Nicholas William Beckett as a director on 1 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Graham William Latham as a director on 1 April 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates |