Advanced company searchLink opens in new window

BENS BUTCHERY LIMITED

Company number 09510472

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
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
  • GBP 6
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
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)