HEART OF ENGLAND CATERING BUTCHERS 2000 LTD
Company number 04005918
- Company Overview for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Filing history for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- People for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Charges for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Insolvency for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- More for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
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) |
---|---|---|---|
25 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH04 | Secretary's details changed for Breslins Birmingham Ltd on 1 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Breslins Albion Court 18-20 Frederick Street Birmingham West Midlands B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Malcolm Lloyd Warren on 1 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Paul James Breslin on 1 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ian Ind on 1 June 2010 | |
28 Jun 2010 | CH04 | Secretary's details changed for Breslins Birmingham Ltd on 1 June 2010 | |
25 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 01/06/09; full list of members | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Feb 2009 | 363a | Return made up to 01/06/08; full list of members | |
23 Dec 2008 | 363a | Return made up to 01/06/07; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from albion court 18-20 frederick street birmingham west midlands B1 3HE | |
06 May 2008 | 288a | Director appointed malcolm lloyd warren | |
06 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |