- Company Overview for BENS BUTCHERY LIMITED (09510472)
- Filing history for BENS BUTCHERY LIMITED (09510472)
- People for BENS BUTCHERY LIMITED (09510472)
- More for BENS BUTCHERY LIMITED (09510472)
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) |
---|---|---|---|
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to 43 Upper High Street Epsom KT17 4RA on 18 April 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Richard William Bishop as a secretary on 27 March 2018 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Nov 2015 | CH01 | Director's details changed for Miss Megan Annabelle Rockey on 17 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Benjamin James Maidment on 17 November 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|