CLIVE LLOYD BUTCHERS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 7 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDERSON LLOYD / 31/12/2012

View Document

01/12/131 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/06/122 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT PRITCHARD

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDERSON LLOYD / 02/10/2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL

View Document

31/12/0931 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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