DAVID MOORE FAMILY BUTCHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
16/02/2416 February 2024 | Appointment of Miss Jemma Louise Moore as a director on 2024-02-16 |
16/02/2416 February 2024 | Appointment of Mr Daniel Anthony John Moore as a director on 2024-02-16 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
09/11/229 November 2022 | Secretary's details changed for Mrs Kathleen Moore on 2022-11-09 |
29/09/2229 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
30/10/1830 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MOORE / 05/03/2013 |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORE / 05/03/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM HILLSIDE VIEW TALLY HO LANE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TY |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/04/125 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM HILLSIDE VIEW TALLY HO LANE GUITING POWER CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6SL UNITED KINGDOM |
14/04/1014 April 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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