SPEED BUTCHERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

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

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Director's details changed for Mrs Karen Speed on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mrs Karen Speed as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley S75 3RQ England to 2 Western Street Barnsley S70 2BP on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Thomas Speed on 2024-08-08

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

18/12/2318 December 2023 Termination of appointment of June Woodhouse as a secretary on 2023-12-07

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Thomas Speed as a director on 2023-11-27

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ UNITED KINGDOM

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS KAREN SPEED

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL SPEED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SPEED

View Document

27/04/1827 April 2018 CESSATION OF MAXWELL SPEED AS A PSC

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1 HIGH STREET MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2EL ENGLAND

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS JUNE WOODHOUSE

View Document

11/03/1511 March 2015 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