BARRETTS 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 |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 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 |
| 17/02/2317 February 2023 | Notification of Gary Smith as a person with significant control on 2023-02-06 |
| 15/02/2315 February 2023 | Termination of appointment of Roger Michael Towner as a director on 2023-02-06 |
| 15/02/2315 February 2023 | Cessation of Roger Michael Towner as a person with significant control on 2023-02-06 |
| 10/02/2310 February 2023 | Appointment of Mr Gary Smith as a director on 2023-02-06 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 18/11/2218 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/09/1919 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CESSATION OF ROGER MICHAEL TOWNER AS A PSC |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 13/12/1713 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MICHAEL TOWNER |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 04/08/164 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
| 04/08/164 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GLORIA TOWNER |
| 25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY GLORIA TOWNER |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 10/08/1510 August 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/09/1422 September 2014 | DIRECTOR APPOINTED MRS GLORIA JEANNE TOWNER |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 22/09/1422 September 2014 | COMPANY NAME CHANGED BARRETTS BUTCHERS WALLSEND LTD CERTIFICATE ISSUED ON 22/09/14 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 19/07/1419 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/07/1310 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS GLORIA BARRETT / 15/10/2012 |
| 14/09/1214 September 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID HODGESON |
| 14/09/1214 September 2012 | SECRETARY APPOINTED MRS GLORIA BARRETT |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 03/07/123 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 18/07/1118 July 2011 | SECRETARY APPOINTED MR DAVID HODGESON |
| 12/07/1112 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 16/05/1116 May 2011 | APPOINTMENT TERMINATED, SECRETARY GLORIA BARRETT |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 13/08/1013 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 21/08/0921 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | 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