- Company Overview for BROUGHS BUTCHERS (KEW) LIMITED (06500146)
- Filing history for BROUGHS BUTCHERS (KEW) LIMITED (06500146)
- People for BROUGHS BUTCHERS (KEW) LIMITED (06500146)
- More for BROUGHS BUTCHERS (KEW) LIMITED (06500146)
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) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | PSC01 | Notification of Diane Brough as a person with significant control on 3 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Peter Anthony Brough on 11 February 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Diane Dawn Brough on 11 February 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders |