- Company Overview for FRINTON ROAD BUTCHERS LIMITED (10099076)
- Filing history for FRINTON ROAD BUTCHERS LIMITED (10099076)
- People for FRINTON ROAD BUTCHERS LIMITED (10099076)
- More for FRINTON ROAD BUTCHERS LIMITED (10099076)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Keith Newman on 30 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Darren Moss on 30 January 2023 | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
02 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-02
|