A CHARLESWORTH BUTCHERS & CONFECTIONERS LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
28/06/2328 June 2023 | Application to strike the company off the register |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1521 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE |
22/12/1422 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD CHARLESWORTH / 01/10/2009 |
14/12/0914 December 2009 | SAIL ADDRESS CREATED |
14/12/0914 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/12/0914 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD CHARLESWORTH / 01/10/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WHITE / 01/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 11/12/2003 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; AMEND |
22/12/0622 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/054 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0413 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/12/0319 December 2003 | SECRETARY RESIGNED |
11/12/0311 December 2003 | 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