BUTCHERS AND DROVERS CHARITABLE INSTITUTION

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Statement of company's objects

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Secretary's details changed for Moore Kingston Smith Advisers Limited on 2023-05-31

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Michael Peter Attwood on 2022-08-01

View Document

06/02/236 February 2023 Secretary's details changed for Moore Kingston Smith Advisers Limited on 2022-08-01

View Document

18/01/2318 January 2023 Termination of appointment of Tina Louisa Garvey as a director on 2023-01-11

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

12/10/2112 October 2021 Secretary's details changed for Kingston Smith Advisers Limited on 2019-09-09

View Document

11/08/2111 August 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Edward Frederick Hoefling on 2021-06-24

View Document

25/06/2125 June 2021 Director's details changed for Mrs Susan Elizabeth Hoefling on 2021-06-24

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 ADOPT ARTICLES 02/07/2020

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ADOPT ARTICLES 02/07/2020

View Document

24/07/2024 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/2024 July 2020 ADOPT ARTICLES 02/07/2020

View Document

24/07/2024 July 2020 ADOPT ARTICLES 02/07/2020

View Document

24/07/2024 July 2020 ADOPT ARTICLES 02/07/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARVEY

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISA HOULIHAN / 28/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER ATTWOOD / 05/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISA HOULIHAN / 17/01/2020

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS CLARK

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARP

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HOEFLING / 24/01/2019

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS TINA LOUISA HOULIHAN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACKNELL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MICHAEL PETER ATTWOOD

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KELLY / 05/02/2018

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SHARP / 07/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 105 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 ADOPT ARTICLES 04/05/2016

View Document

04/03/164 March 2016 06/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEDINGTON

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 06/02/15 NO MEMBER LIST

View Document

05/01/155 January 2015 ALTER ARTICLES 16/12/2014

View Document

05/01/155 January 2015 ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR JAMES IAN SYDENHAM

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ANDREW ROBERT GARVEY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR EDWARD ALEXANDER BEDINGTON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH HOEFLING

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

18/06/1418 June 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company