Advanced company searchLink opens in new window

THE OLD BUTCHERS SHOP LTD

Company number 06803567

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
12 Jun 2024 AA Micro company accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
24 Jun 2021 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to 3 Highland House the Barrow Nympsfield Stonehouse Glos GL10 3UA on 24 June 2021
24 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
24 Feb 2021 PSC05 Change of details for Sws and P Limited as a person with significant control on 9 December 2020
24 Feb 2021 PSC07 Cessation of Timothy James Summers as a person with significant control on 9 December 2020
24 Feb 2021 TM01 Termination of appointment of Timothy James Summers as a director on 9 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
12 Aug 2020 PSC02 Notification of Sws and P Limited as a person with significant control on 13 July 2020
12 Aug 2020 PSC07 Cessation of Charlotte Chamberlain as a person with significant control on 13 July 2020
12 Aug 2020 TM01 Termination of appointment of Charlotte Chamberlain as a director on 13 July 2020
12 Aug 2020 AP02 Appointment of Sws and P Limited as a director on 13 July 2020
12 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
12 Feb 2020 PSC04 Change of details for Mr Timothy James Summers as a person with significant control on 25 January 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates