Advanced company searchLink opens in new window

THE BUTCHER’S TAP & GRILL LIMITED

Company number 10724940

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)
17 Oct 2018 TM01 Termination of appointment of John Joseph Forrest as a director on 5 October 2018
17 Oct 2018 AP01 Appointment of Mr Wayne Shurvinton as a director on 5 October 2018
  • ANNOTATION Other The address of wayne shurvinton, director of the butcher's tap LIMITED, was replaced with a service address on 21/08/2019 under section 1088 of the Companies Act 2006
03 Sep 2018 RP04AP01 Second filing for the appointment of Thomas Kerridge as a director
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
23 Apr 2018 PSC02 Notification of Tom Kerridge Consultancy Limited as a person with significant control on 13 April 2017
23 Apr 2018 PSC05 Change of details for Greene King Brewing and Retailing Limited as a person with significant control on 13 April 2017
23 Apr 2018 PSC01 Notification of Andrew William Cook as a person with significant control on 13 April 2017
19 Apr 2018 AP01 Appointment of Mr John Joesph Forrest as a director on 5 March 2018
19 Apr 2018 TM01 Termination of appointment of Clive Alexander Sloan Chesser as a director on 5 March 2018
25 Jan 2018 AP01 Appointment of Mr Darren Anthony King as a director on 12 January 2018
25 Jan 2018 TM01 Termination of appointment of Russell Danks as a director on 12 January 2018
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 99.00
11 Jul 2017 SH08 Change of share class name or designation
05 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2017 AP01 Appointment of Mr Russell Danks as a director on 20 June 2017
28 Jun 2017 AP01 Appointment of Mr Andrew William Cook as a director on 20 June 2017
28 Jun 2017 AP01 Appointment of Mr Thomas Kerridge as a director on 20 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2018
23 Jun 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
23 Jun 2017 AD01 Registered office address changed from Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT United Kingdom to The Hand and Flowers 126 West Street Marlow SL7 2BP on 23 June 2017
13 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-13
  • GBP 1