- Company Overview for THE VILLAGE BUTCHERS LIMITED (10254894)
- Filing history for THE VILLAGE BUTCHERS LIMITED (10254894)
- People for THE VILLAGE BUTCHERS LIMITED (10254894)
- More for THE VILLAGE BUTCHERS LIMITED (10254894)
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) |
---|---|---|---|
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
19 Sep 2023 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 95 High Road Benfleet SS7 5LN on 19 September 2023 | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
14 Sep 2018 | PSC01 | Notification of Joe Cook as a person with significant control on 25 August 2017 | |
08 Sep 2018 | PSC01 | Notification of Joe Cook as a person with significant control on 25 August 2017 | |
08 Sep 2018 | PSC01 | Notification of Jerri-Lee Milman as a person with significant control on 1 October 2017 | |
15 Aug 2018 | CH01 | Director's details changed for Mr. Joe Cook on 15 August 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 181 Thorndon Avenue West Horndon Brentwood CM13 3TP England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 5 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Aug 2017 | AD01 | Registered office address changed from 47 Great Nelmes Chase Hornchurch Essex RM11 2PS United Kingdom to 181 Thorndon Avenue West Horndon Brentwood CM13 3TP on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Melvyn George Cook as a director on 25 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr. Joe Cook as a director on 25 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |