- Company Overview for KIMM BUTCHERS LIMITED (10009059)
- Filing history for KIMM BUTCHERS LIMITED (10009059)
- People for KIMM BUTCHERS LIMITED (10009059)
- More for KIMM BUTCHERS LIMITED (10009059)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Nov 2017 | PSC04 | Change of details for Mrs Joanne Gawthorpe as a person with significant control on 28 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr David Alan Gawthorpe as a person with significant control on 28 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mrs Joanne Gawthorpe on 28 November 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom to Meadow Nook Farm Haddingley Lane Cumberworth Huddersfield HD8 8YA on 31 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|