THE BUTCHERS ARMS (CLEARWELL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

12/02/2412 February 2024 Particulars of variation of rights attached to shares

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Cessation of Pauline Janet Webb as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of Pauline Janet Webb as a director on 2023-01-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 18A MOOR STREET CHEPSTOW NP16 5DB

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 20500

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARRYL WHEELER / 01/03/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANET WEBB / 01/03/2013

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 01/03/2013

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARRYL WHEELER / 01/07/2012

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/03/124 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 SECOND FILING WITH MUD 26/02/11 FOR FORM AR01

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR MATTHEW DARRYL WHEELER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR SCOTT CHRISTOPHER HULLETT

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR MICHAEL WALKER

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANET WEBB / 01/05/2010

View Document

26/02/1026 February 2010 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