Advanced company searchLink opens in new window

THE VILLAGE BUTCHERS LIMITED

Company number 10254894

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)
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
  • GBP 2
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