ALEX MITCHELL BUTCHERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Registration of charge SC4144790002, created on 2024-01-22 |
| 17/01/2417 January 2024 | Satisfaction of charge SC4144790001 in full |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 13/10/2313 October 2023 | Termination of appointment of Katherine Helen Greer as a director on 2023-10-12 |
| 13/10/2313 October 2023 | Termination of appointment of Paul Alexander Greer as a director on 2023-10-12 |
| 02/10/232 October 2023 | Appointment of Mr Jamie Syme as a director on 2023-10-02 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 30/09/2130 September 2021 | Termination of appointment of Alexander Turner Thomson Mitchell as a director on 2021-09-16 |
| 30/09/2130 September 2021 | Termination of appointment of Margaret Lockhart Mitchell as a director on 2021-09-16 |
| 29/09/2129 September 2021 | Notification of Greer Holdings Limited as a person with significant control on 2021-09-13 |
| 23/09/2123 September 2021 | Total exemption full 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 |
| 17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 25/10/1725 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/02/1615 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4144790001 |
| 28/01/1628 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HELEN GREER / 02/12/2014 |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER GREER / 02/12/2014 |
| 15/01/1515 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 24/01/1324 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 10/02/1210 February 2012 | 13/01/12 STATEMENT OF CAPITAL GBP 100 |
| 10/02/1210 February 2012 | CURREXT FROM 31/01/2013 TO 28/02/2013 |
| 10/02/1210 February 2012 | DIRECTOR APPOINTED MR PAUL ALEXANDER GREER |
| 13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALEX MITCHELL BUTCHERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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