R P SETCHFIELD BUTCHERS LIMITED
Company Documents
Date | Description |
---|---|
15/01/1515 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/12/1324 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE MARY SARAH GRANT / 10/12/2010 |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SETCHFIELD / 10/12/2009 |
11/01/1011 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/12/041 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
10/12/0210 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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