SOLENT BUTCHERS & CO LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Statement of affairs with form AM02SOA

View Document

20/02/2520 February 2025 Notice of deemed approval of proposals

View Document

06/02/256 February 2025 Statement of administrator's proposal

View Document

13/12/2413 December 2024 Appointment of an administrator

View Document

11/12/2411 December 2024 Registered office address changed from 2 Ameiva Point Dundas Lane Portsmouth Hampshire PO3 5SD England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-12-11

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

20/05/2420 May 2024 Registration of charge 127939400003, created on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Steven Gillingham as a director on 2024-05-12

View Document

20/05/2420 May 2024 Registration of charge 127939400004, created on 2024-05-20

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-08-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 18 THE CAUSEWAY BISHOP'S STORTFORD CM23 2EJ UNITED KINGDOM

View Document

03/09/203 September 2020 Registered office address changed from , 18 the Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2020-09-03

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GILLINGHAM

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KEITH WOOSTER

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR ALUN LEWIS

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR STEVEN GILLINGHAM

View Document

11/08/2011 August 2020 Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2020-08-11

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/08/2010 August 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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