- 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) |
---|---|---|---|
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB on 21 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Paul Anthony Tily as a director on 3 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Miss Charlotte Chamberlain as a director on 3 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Timothy James Summers as a director on 3 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr James William Francis Stuart-Menteth as a director on 3 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Paul Anthony Tily as a secretary on 3 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
17 Feb 2010 | CH03 | Secretary's details changed for Paul Anthony Tily on 28 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Paul Anthony Tily on 28 January 2010 |