BROAD STRIPE BUTCHERS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Orchardworld Holdings Limited as a person with significant control on 2025-09-18

View Document

04/09/254 September 2025 NewChange of details for Orchardworld Holdings Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

01/09/251 September 2025 NewChange of details for Orchardworld Holdings Limited as a person with significant control on 2025-09-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

21/09/2421 September 2024 Satisfaction of charge 040743580013 in full

View Document

19/09/2419 September 2024 Registration of charge 040743580015, created on 2024-09-18

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

08/05/248 May 2024 Registration of charge 040743580014, created on 2024-04-30

View Document

02/04/242 April 2024 Satisfaction of charge 040743580012 in full

View Document

28/03/2428 March 2024 Termination of appointment of Robin Charles Alfred Dawson as a director on 2024-03-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

12/10/2312 October 2023 Registration of charge 040743580013, created on 2023-09-29

View Document

06/09/236 September 2023 Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06

View Document

01/06/231 June 2023 Director's details changed for Mr Anthony Mark Culley on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr David John Gray on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr James Fallowfield-Smith on 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/10/224 October 2022 Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2022-10-04

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/08/213 August 2021

View Document

01/07/211 July 2021 Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14

View Document

30/06/2130 June 2021 Termination of appointment of John Oldcorn as a director on 2021-06-14

View Document

21/07/2021 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

21/07/2021 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

21/07/2021 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK CULLEY / 19/08/2019

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JOHN OLDCORN

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040743580010

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040743580011

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040743580012

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM OLINS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLINS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040743580010

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040743580011

View Document

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 AUDITOR'S RESIGNATION

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

26/09/1126 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JOBBINS

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HALL

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR ADAM LEWIS OLINS

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR LAURENCE STEPHEN OLINS

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR IAN ROBERT HALL

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MICHAEL WILLIAM JOBBINS

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR ROBIN CHARLES ALFRED DAWSON

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR ANTHONY MARK CULLEY

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/03/103 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 COMPANY NAME CHANGED COMMISSARY LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

07/12/057 December 2005

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 S252 DISP LAYING ACC 30/09/04

View Document

08/10/048 October 2004 S386 DISP APP AUDS 30/09/04

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX

View Document

16/08/0216 August 2002

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 S366A DISP HOLDING AGM 08/11/00

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 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