Advanced company searchLink opens in new window

ANDREW'S BUTCHERS LIMITED

Company number 06370971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2023 TM01 Termination of appointment of Nichola Veale as a director on 10 November 2023
19 Nov 2023 TM02 Termination of appointment of Nichola Veale as a secretary on 10 November 2023
19 Nov 2023 PSC04 Change of details for Mr Andrew David Veale as a person with significant control on 10 November 2023
19 Nov 2023 PSC07 Cessation of Nichola Veale as a person with significant control on 10 November 2023
22 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 28 July 2023
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
16 Mar 2021 AP01 Appointment of Mrs Nichola Veale as a director on 14 September 2020
24 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 CH01 Director's details changed for Mr Andrew David Veale on 22 March 2018
23 Mar 2018 CH03 Secretary's details changed for Nichola Veale on 22 March 2018
23 Mar 2018 PSC04 Change of details for Mrs Nichola Veale as a person with significant control on 22 March 2018
23 Mar 2018 PSC04 Change of details for Mr Andrew David Veale as a person with significant control on 22 March 2018
04 Dec 2017 MR01 Registration of charge 063709710001, created on 27 November 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016