A. PEARSON (FAMILY BUTCHERS) LIMITED
Company number 02085191
- Company Overview for A. PEARSON (FAMILY BUTCHERS) LIMITED (02085191)
- Filing history for A. PEARSON (FAMILY BUTCHERS) LIMITED (02085191)
- People for A. PEARSON (FAMILY BUTCHERS) LIMITED (02085191)
- More for A. PEARSON (FAMILY BUTCHERS) LIMITED (02085191)
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) |
---|---|---|---|
13 Mar 2024 | TM01 | Termination of appointment of Perry Hollingsworth as a director on 12 March 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
02 Oct 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
17 Sep 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
13 Aug 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
24 May 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
06 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2015
|
|
06 Oct 2015 | SH03 | Purchase of own shares. | |
07 Sep 2015 | TM01 | Termination of appointment of Alfred Pearson as a director on 31 July 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |