JC BUTCHER LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-10-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

21/09/2221 September 2022 Registered office address changed from Office 4 Woodland View 478-482 Manchester Road East Little Hutton M38 9NS United Kingdom to Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 2022-09-21

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/08/2110 August 2021 Termination of appointment of Kieran Sutton as a director on 2021-08-03

View Document

09/08/219 August 2021 Appointment of Mr Justine Begino as a director on 2021-08-03

View Document

30/07/2130 July 2021 Registered office address changed from 196 Moorland Road Cardiff CF24 2LR Wales to Office 4 Woodland View 478-482 Manchester Road East Little Hutton M38 9NS on 2021-07-30

View Document

15/07/2115 July 2021 Incorporation

View Document


More Company Information