Advanced company searchLink opens in new window

HUMPHREY`S BUTCHERS (SAFFRON WALDEN) LIMITED

Company number 06547112

Filter by category

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)
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Feb 2012 AP01 Appointment of Mrs Jane Humphrey as a director
15 Feb 2012 TM01 Termination of appointment of Mark Humphrey as a director
15 Feb 2012 TM02 Termination of appointment of Mark Humphrey as a secretary
08 Feb 2012 AD01 Registered office address changed from Windrush Upper Street Stansfield Sudbury Suffolk CO10 8LN on 8 February 2012
25 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 25 February 2010
07 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Apr 2009 363a Return made up to 27/03/09; full list of members
30 Apr 2008 88(2) Ad 28/03/08\gbp si 49@1=49\gbp ic 51/100\
30 Apr 2008 88(2) Ad 28/03/08\gbp si 50@1=50\gbp ic 1/51\
30 Apr 2008 123 Nc inc already adjusted 27/03/08
30 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2008 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
09 Apr 2008 288a Director appointed paul william humphrey
09 Apr 2008 288a Director and secretary appointed mark richard humphrey