BARRETTS BUTCHERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from Paddock Cottage 3 Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RG to 37 Ewesley Road Sunderland SR4 7PR on 2023-02-17

View Document

17/02/2317 February 2023 Notification of Gary Smith as a person with significant control on 2023-02-06

View Document

15/02/2315 February 2023 Termination of appointment of Roger Michael Towner as a director on 2023-02-06

View Document

15/02/2315 February 2023 Cessation of Roger Michael Towner as a person with significant control on 2023-02-06

View Document

10/02/2310 February 2023 Appointment of Mr Gary Smith as a director on 2023-02-06

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CESSATION OF ROGER MICHAEL TOWNER AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MICHAEL TOWNER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

04/08/164 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR GLORIA TOWNER

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY GLORIA TOWNER

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MRS GLORIA JEANNE TOWNER

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED BARRETTS BUTCHERS WALLSEND LTD CERTIFICATE ISSUED ON 22/09/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GLORIA BARRETT / 15/10/2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HODGESON

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MRS GLORIA BARRETT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR DAVID HODGESON

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY GLORIA BARRETT

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 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