THE BUTCHERS ARMS (CLEARWELL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Resolutions |
16/02/2416 February 2024 | Resolutions |
12/02/2412 February 2024 | Particulars of variation of rights attached to shares |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-31 with no updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Cessation of Pauline Janet Webb as a person with significant control on 2023-01-01 |
23/01/2323 January 2023 | Termination of appointment of Pauline Janet Webb as a director on 2023-01-01 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-31 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/01/221 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 18A MOOR STREET CHEPSTOW NP16 5DB |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/06/1720 June 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 20500 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/02/1628 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARRYL WHEELER / 01/03/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANET WEBB / 01/03/2013 |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 01/03/2013 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARRYL WHEELER / 01/07/2012 |
01/03/131 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/03/124 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
27/10/1127 October 2011 | SECOND FILING WITH MUD 26/02/11 FOR FORM AR01 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/05/114 May 2011 | DIRECTOR APPOINTED MR MATTHEW DARRYL WHEELER |
04/05/114 May 2011 | DIRECTOR APPOINTED MR SCOTT CHRISTOPHER HULLETT |
08/03/118 March 2011 | SECRETARY APPOINTED MR MICHAEL WALKER |
08/03/118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
06/03/116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANET WEBB / 01/05/2010 |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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