- Company Overview for CRAWSHAW BUTCHERS LIMITED (02399681)
- Filing history for CRAWSHAW BUTCHERS LIMITED (02399681)
- People for CRAWSHAW BUTCHERS LIMITED (02399681)
- Charges for CRAWSHAW BUTCHERS LIMITED (02399681)
- Insolvency for CRAWSHAW BUTCHERS LIMITED (02399681)
- More for CRAWSHAW BUTCHERS LIMITED (02399681)
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) |
---|---|---|---|
02 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Russell William Davies on 1 June 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Lynda Jane Sherratt on 1 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Lynda Jane Sherratt on 1 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Richard Sidney Rose on 1 June 2012 | |
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Mr Richard Sidney Rose on 1 June 2011 | |
22 Jun 2011 | AA | Full accounts made up to 31 January 2011 | |
01 Sep 2010 | AA | Full accounts made up to 31 January 2010 | |
20 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Aug 2010 | AD01 | Registered office address changed from Unit 15 Bradmarsh Business Park Bow Bridge Close Rotheram S60 1BY on 20 August 2010 | |
20 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Colin Brian Crawshaw on 21 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Martin Andrew Wilson on 21 June 2010 | |
25 Nov 2009 | AA | Full accounts made up to 31 January 2009 | |
20 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
28 May 2009 | 288a | Director appointed lynda jane sherratt | |
22 May 2009 | 288b | Appointment terminated director andrew richardson | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |