AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA. Change occurred on Tuesday 19th December 2017. Company's previous address: 21 High Street Lane End High Wycombe Buckinghamshire HP14 3JF.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed neil's butcher LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th November 2011 director's details were changed
filed on: 29th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 29th December 2012
filed on: 29th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 15th December 2011 from Johnstons Caterer & Butcher Lane End High Wycombe Bucks HP14 3ER
filed on: 15th, December 2011
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2011
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed johnstons caterer & butcher LIMITEDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 29th November 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
CH03 |
On Monday 21st December 2009 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd November 2010
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(13 pages)
|