- Company Overview for PRIME CUT BUTCHERS LTD (07111681)
- Filing history for PRIME CUT BUTCHERS LTD (07111681)
- People for PRIME CUT BUTCHERS LTD (07111681)
- Charges for PRIME CUT BUTCHERS LTD (07111681)
- More for PRIME CUT BUTCHERS LTD (07111681)
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 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | MR01 | Registration of charge 071116810002, created on 7 August 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
17 Jan 2012 | AD01 | Registered office address changed from 75 Geldeston Road London E5 8RS United Kingdom on 17 January 2012 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Moses Moskwits on 1 November 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 115 Craven Park Rd London N15 6BL United Kingdom on 5 October 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2009 | AP01 | Appointment of Mr Moses Moskwits as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
23 Dec 2009 | NEWINC | Incorporation |