E. HOULT (PORK BUTCHERS) LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Order of court to wind up

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

23/12/1723 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MATHER

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 CESSATION OF ROBERT DIXON MATHER AS A PSC

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR JILL HANSEN

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATHER

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MCEACHEN

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR NOEL MATHER

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR JILL HANSEN

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA MATHER

View Document

01/08/171 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MATHER / 30/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 39A AVON AVE, MEADOWELL EST NORTH SHIELDS TYNE AND WEAR NE29 7QT

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHER / 16/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MRS MARY WAKE

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MCEACHEN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EMILY ANN MATHER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL HANSEN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MATHER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIXON MATHER / 16/12/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR EMILY HOULT

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 39A AVON AVE MEADOWELL EST NORTH SHIELDS TYNE AND WEAR NE29 7QT

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ALTER ARTICLES 30/11/00

View Document

13/12/0013 December 2000 S366A DISP HOLDING AGM 30/11/00

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: 10 TYNEMOUTH ROAD WILLINGTON NORTHUMBERLAND

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

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