- Company Overview for BUXTON BUTCHERS LTD (06732208)
- Filing history for BUXTON BUTCHERS LTD (06732208)
- People for BUXTON BUTCHERS LTD (06732208)
- Charges for BUXTON BUTCHERS LTD (06732208)
- Registers for BUXTON BUTCHERS LTD (06732208)
- More for BUXTON BUTCHERS LTD (06732208)
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) |
---|---|---|---|
02 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Louise Elizabeth Buxton on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David John Millard on 8 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Louise Elizabeth Buxton on 8 December 2009 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 71 east street bedminster bristol | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 45 charlton road keynsham bristol BS31 2JG | |
11 Nov 2008 | 288a | Director appointed david john millard | |
11 Nov 2008 | 288a | Director appointed brigette janet millard | |
11 Nov 2008 | 288a | Director and secretary appointed louise elizabeth buxton | |
11 Nov 2008 | 288a | Director appointed nigel ewart buxton | |
24 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
24 Oct 2008 | NEWINC | Incorporation |