- Company Overview for GEORGE ARTHUR (BUTCHERS) LIMITED (00775405)
- Filing history for GEORGE ARTHUR (BUTCHERS) LIMITED (00775405)
- People for GEORGE ARTHUR (BUTCHERS) LIMITED (00775405)
- More for GEORGE ARTHUR (BUTCHERS) LIMITED (00775405)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
08 Jun 2022 | PSC04 | Change of details for Mr Allen Coyne as a person with significant control on 7 June 2022 | |
29 Sep 2021 | CH01 | Director's details changed for Mrs Cheryl Dickinson on 27 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr John James Dickinson on 27 September 2021 | |
27 Sep 2021 | CH03 | Secretary's details changed for Mrs Cheryl Dickinson on 27 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr John James Dickinson on 27 September 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
13 Jun 2019 | PSC04 | Change of details for Mr Allen Coyne as a person with significant control on 13 June 2019 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Allen Coyne as a director on 27 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Esther Coyne as a director on 27 January 2018 | |
29 Dec 2017 | AP01 | Appointment of Mrs Cheryl Dickinson as a director on 30 November 2017 | |
29 Dec 2017 | AP03 | Appointment of Mrs Cheryl Dickinson as a secretary on 30 November 2017 | |
29 Dec 2017 | TM02 | Termination of appointment of Pauline Coyne as a secretary on 30 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates |