Advanced company searchLink opens in new window

G F WHITE TRADITIONAL BUTCHERS LIMITED

Company number 08183460

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)
23 Jul 2025 RP04AP01 Second filing for the appointment of Charley White as a director
23 Jul 2025 RP04AP01 Second filing for the appointment of Harry White as a director
15 May 2025 AA Total exemption full accounts made up to 31 August 2024
09 May 2025 CH01 Director's details changed for Miss Kirsty Gaye Youngman on 9 May 2025
09 May 2025 CH01 Director's details changed for Mr Crawford Frankland White on 9 May 2025
09 May 2025 CH01 Director's details changed for Mr Harry White on 9 May 2025
09 May 2025 CH01 Director's details changed for Mr Charley White on 9 May 2025
30 Apr 2025 AD01 Registered office address changed from Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD England to 13 the Close Norwich NR1 4DS on 30 April 2025
07 Apr 2025 CS01 Confirmation statement made on 7 April 2025 with updates
07 Apr 2025 AP01 Appointment of Mr Harry White as a director on 4 April 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2025
07 Apr 2025 AP01 Appointment of Mr Charley White as a director on 4 April 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 23/07/2025
07 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 120
07 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 110
10 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from Unit 8 Home Farm Norwich Road, Marsham Norwich Norfolk NR10 5PQ United Kingdom to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 22 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
14 Nov 2023 AD01 Registered office address changed from 37a Quebec Street Dereham Norfolk NR19 2DJ to Unit 8 Home Farm Norwich Road, Marsham Norwich Norfolk NR10 5PQ on 14 November 2023
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
28 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 August 2019