THE BUTCHERS DOG DRIFFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Director's details changed for Mrs Natalie Jayne Waudby on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mrs Natalie Jayne Waudby as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 25 Albion Street Driffield East Yorkshire YO25 6PZ England to 57 Market Place Driffield YO25 6AW on 2023-04-17

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Certificate of change of name

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRIGLIN

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JAYNE BRIGLIN / 10/11/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 59 STAITHES ROAD PRESTON HULL EAST RIDING OF YORKSHIRE HU12 8TD

View Document

17/05/1617 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR KENNETH BRIGLIN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY DENISE BRIGLIN

View Document

13/06/1413 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 6

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MRS DENISE BRIGLIN

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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