CLS BUTCHERS & FISHMONGERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Termination of appointment of Alison Cox as a secretary on 2025-01-01 |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
05/10/235 October 2023 | Registered office address changed from 6 Spring Gardens Queens Close North Ascot SL5 8JY to The Financial Management Centre |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR KIERON HARWOOD |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/11/1915 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN REEVES / 22/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR RAK / 19/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1214 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
14/11/1214 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON COX / 01/04/2012 |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR RAK / 01/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | COMPANY NAME CHANGED CHEFS LARDER SUPPLIES LTD CERTIFICATE ISSUED ON 13/02/12 |
04/11/114 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/12/103 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
30/11/1030 November 2010 | 25/10/09 STATEMENT OF CAPITAL GBP 99 |
15/11/1015 November 2010 | DIRECTOR APPOINTED MR NICOLAS JOHN REEVES |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR PIOTR RAK |
14/01/1014 January 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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