- Company Overview for THE OLD BUTCHERS SHOP LTD (06803567)
- Filing history for THE OLD BUTCHERS SHOP LTD (06803567)
- People for THE OLD BUTCHERS SHOP LTD (06803567)
- More for THE OLD BUTCHERS SHOP LTD (06803567)
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 |