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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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