THE AMBLE BUTCHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Termination of appointment of Peter James Forsyth as a director on 2024-06-12 |
12/06/2412 June 2024 | Appointment of Mr Peter John Forsyth as a director on 2024-06-12 |
12/06/2412 June 2024 | Notification of Peter John Forsyth as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Cessation of Peter James Forsyth as a person with significant control on 2024-06-12 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 31 QUEEN STREET AMBLE MORPETH NORTHUMBERLAND NE65 0BZ |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/11/1814 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES FORSYTH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
05/09/165 September 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
08/10/158 October 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
06/10/156 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORSYTH / 01/01/2012 |
22/07/1422 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORSYTH / 01/01/2012 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
18/10/1318 October 2013 | Annual return made up to 8 June 2010 with full list of shareholders |
18/10/1318 October 2013 | Annual return made up to 8 June 2011 with full list of shareholders |
18/10/1318 October 2013 | Annual return made up to 8 June 2012 with full list of shareholders |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
18/10/1318 October 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
18/10/1318 October 2013 | COMPANY RESTORED ON 18/10/2013 |
18/01/1118 January 2011 | STRUCK OFF AND DISSOLVED |
05/10/105 October 2010 | FIRST GAZETTE |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM NORTHUMBERLAND PARK DISTRICT CENTRE EARSDON ROAD SHIREMOOR NORTH TYNESIDE NE27 0SJ |
04/05/104 May 2010 | COMPANY NAME CHANGED NEW BARNS FINEST LTD CERTIFICATE ISSUED ON 04/05/10 |
26/04/1026 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/098 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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