YE VILLAGE BUTCHERS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Mr Steven Luff on 2025-10-02

View Document

03/10/253 October 2025 NewChange of details for Mr Steven Luff as a person with significant control on 2025-10-02

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Notification of Gillian Luff as a person with significant control on 2021-03-10

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Steven Luff on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Steven Luff as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Secretary's details changed for Gillian Luff on 2022-01-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR STEVEN LUFF

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF KEVIN LUFF AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUFF

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN LUFF

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN LUFF / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN LUFF / 07/07/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUFF / 07/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUFF / 07/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LUFF / 07/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUFF / 13/05/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 PREVSHO FROM 31/03/2008 TO 31/10/2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 145-157 ST JOHN STREET LONDON EC1V4PY

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEE SERVICES LTD

View Document

24/02/0824 February 2008 DIRECTOR APPOINTED KEVIN LUFF

View Document

24/02/0824 February 2008 DIRECTOR APPOINTED STEVEN LUFF

View Document

24/02/0824 February 2008 SECRETARY APPOINTED GILLIAN LUFF

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED MUGGY MOO COW LIMITED CERTIFICATE ISSUED ON 27/02/08

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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