- Company Overview for ANDREW'S BUTCHERS LIMITED (06370971)
- Filing history for ANDREW'S BUTCHERS LIMITED (06370971)
- People for ANDREW'S BUTCHERS LIMITED (06370971)
- Charges for ANDREW'S BUTCHERS LIMITED (06370971)
- More for ANDREW'S BUTCHERS LIMITED (06370971)
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 |