EDMUND HOWDLE (BUTCHERS) LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2231 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/10/224 October 2022 Statement of affairs

View Document

26/09/2226 September 2022 Registered office address changed from Suite 215 75 Deansgate Manchester M3 4EL England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX on 2022-09-26

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Appointment of a voluntary liquidator

View Document

26/09/2226 September 2022 Resolutions

View Document

07/02/227 February 2022 Registered office address changed from 38 High Street Clayhanger Brownhills Walsall West Midlands WS8 7EA to Suite 215 75 Deansgate Manchester M3 4EL on 2022-02-07

View Document

11/01/2211 January 2022 Notification of Stephen Gordon Longmore as a person with significant control on 2021-10-15

View Document

11/01/2211 January 2022 Cessation of Butler & Green Plc as a person with significant control on 2021-10-15

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Appointment of Mr Stephen Gordon Longmore as a director on 2021-10-15

View Document

01/11/211 November 2021 Cessation of Edmund Howdle as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Edmund Howdle as a director on 2021-10-15

View Document

01/11/211 November 2021 Cessation of Nicholas James Howdle as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Notification of Butler & Green Plc as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Nicholas James Howdle as a director on 2021-10-15

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Satisfaction of charge 2 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052132610003 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES HOWDLE

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY WENDY HOWDLE

View Document

13/11/1813 November 2018 CESSATION OF WENDY JANE HOWDLE AS A PSC

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HOWDLE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052132610003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES HOWDLE

View Document

24/07/1424 July 2014 05/04/14 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE HOWDLE / 24/08/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/062 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information