Advanced company searchLink opens in new window

BUXTON BUTCHERS LTD

Company number 06732208

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)
03 Dec 2024 MR01 Registration of charge 067322080004, created on 28 November 2024
21 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
19 Dec 2023 PSC07 Cessation of Nigel Ewart Buxton as a person with significant control on 31 May 2023
19 Dec 2023 PSC02 Notification of Buxton Butchers Holdings Ltd as a person with significant control on 31 May 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 31/05/2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2023 SH08 Change of share class name or designation
02 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
02 Nov 2022 CH01 Director's details changed for Louise Elizabeth Buxton on 1 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Nigel Ewart Buxton on 1 November 2022
02 Nov 2022 CH01 Director's details changed for Ms Brigette Janet Millard on 1 November 2022
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Aug 2022 TM01 Termination of appointment of David John Millard as a director on 22 November 2021
25 May 2022 AA Total exemption full accounts made up to 31 October 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Nov 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 13.3
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 SH02 Sub-division of shares on 1 November 2021
22 Nov 2021 SH02 Sub-division of shares on 1 November 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020