CRANSTONS QUALITY BUTCHERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2023-07-31

View Document

29/12/2229 December 2022 Appointment of Mrs Jane Elizabeth Silburn as a director on 2022-11-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2022-07-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Change of share class name or designation

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Appointment of Mrs Melanie Claire Wilson as a director on 2021-08-01

View Document

02/12/212 December 2021 Appointment of Mr David John Law as a director on 2021-08-01

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR MARTIN JOHN JONES

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CRANSTON / 29/12/2009

View Document

08/03/108 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH CRANSTON / 29/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WATT / 29/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH CRANSTON / 29/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES CRANSTON / 29/12/2009

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CHARLES EDWARD WATT

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

09/03/059 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 ;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 ;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/97

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/04/9613 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/04/9418 April 1994 TO APPOINT DIRS 01/04/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/92

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: G OFFICE CHANGED 14/12/87 44 FISHER STREET CARLISLE

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 MEMORANDUM OF ASSOCIATION

View Document

10/09/8610 September 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 ALTER MEM AND ARTS

View Document


More Company Information