BROAD STRIPE BUTCHERS LIMITED
Status | ACTIVE |
Company No. | 04074358 |
Category | Private Limited Company |
Incorporated | 19 Sep 2000 |
Age | 23 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BROAD STRIPE BUTCHERS LIMITED is an active private limited company with number 04074358. It was incorporated 23 years, 8 months, 20 days ago, on 19 September 2000. The company address is The Henley Building The Henley Building, Henley-on-thames, RG9 1HG, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040743580014
Charge creation date: 2024-04-30
Documents
Mortgage satisfy charge full
Date: 02 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040743580012
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Robin Charles Alfred Dawson
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 26 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-29
Charge number: 040743580013
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Old address: Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
Change date: 2023-09-06
New address: The Henley Building Newtown Road Henley-on-Thames RG9 1HG
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mark Culley
Change date: 2023-05-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Gray
Change date: 2023-05-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr James Fallowfield-Smith
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Charles Alfred Dawson
Change date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: Level 5, 9 Hatton Street London England NW8 8PL
New address: Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 15 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 15 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 03 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 03 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 03 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Mr James Fallowfield-Smith
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-14
Officer name: John Oldcorn
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Oldcorn
Change date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 21 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mark Culley
Change date: 2019-08-19
Documents
Mortgage satisfy charge full
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type small
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Andrew John Barnes
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Oldcorn
Appointment date: 2018-06-07
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040743580010
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040743580011
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040743580012
Charge creation date: 2017-09-22
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Stephen Olins
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Lewis Olins
Termination date: 2016-09-27
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040743580010
Charge creation date: 2014-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040743580011
Charge creation date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type full
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type full
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Jobbins
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Hall
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Lewis Olins
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Stephen Olins
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Hall
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael William Jobbins
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Charles Alfred Dawson
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Mark Culley
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Barnes
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Mr David John Gray
Documents
Accounts with accounts type full
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Statement of companys objects
Date: 03 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hunter
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew barnes
Documents
Accounts with accounts type full
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 27 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Some Companies
UNIT 6 HORTON INDUSTRIAL PARK,WEST DRAYTON,UB7 8JD
Number: | 01159685 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CORNWALL STREET,PLYMOUTH,PL1 1NF
Number: | 11852260 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN FLAT,LONDON,SW16 2BP
Number: | 06092077 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL CUTTER ELECTRICAL SERVICES LIMITED
UNIT 1 CROPPER ROW HAIGH INDUSTRIAL ESTATE,ROSS-ON-WYE,HR9 5LA
Number: | 02813650 |
Status: | ACTIVE |
Category: | Private Limited Company |
URYSIDE,INVERURIE,AB51 6HJ
Number: | SC618367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREAD ARD CREAG ARD, 5 LONGRIGG ROAD,ACHARACLE,PH36 4HY
Number: | SC293485 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |