MASTER BUTCHERS ( EPSOM ) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of John Frederick Campbell as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA SUSAN GRAHAM / 20/01/2021

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAWSON

View Document

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

View Accounts

23/09/1823 September 2018 DIRECTOR APPOINTED MR JOHN FREDERICK CAMPBELL

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SAWYER

View Document

23/09/1823 September 2018 SECRETARY APPOINTED MRS MARIA SUSAN GRAHAM

View Document

23/09/1823 September 2018 CESSATION OF PAUL SAWYER AS A PSC

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES RAMAGGE

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 28 ROSSLYN HILL HAMSPTEAD LONDON NW3 1NH

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/07/1115 July 2011 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