TONY NEARY BUTCHERS LIMITED
Status | ACTIVE |
Company No. | 05908131 |
Category | Private Limited Company |
Incorporated | 16 Aug 2006 |
Age | 17 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TONY NEARY BUTCHERS LIMITED is an active private limited company with number 05908131. It was incorporated 17 years, 8 months, 13 days ago, on 16 August 2006. The company address is 65a Clifton Green, York, YO30 6BD, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Karl John Slater
Change date: 2017-08-17
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl John Slater
Change date: 2017-08-17
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-31
Psc name: Mr Karl John Slater
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl John Slater
Change date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Termination secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Newton & Co. Limited
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl John Slater
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Neary
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change corporate secretary company with change date
Date: 01 Sep 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: David Newton & Co. Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lawrence John Neary
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change corporate secretary company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: David Newton and Co Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lawrence John Neary
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david newton and co LIMITED / 16/08/2008
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence neary / 16/08/2006
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lawrence neary / 16/08/2006
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david newton and co LIMITED / 16/08/2006
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
Documents
Legacy
Date: 25 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4GW
Documents
Legacy
Date: 25 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
GREEN DUCK HOTELS HOLDINGS LTD
10 CATHEDRAL ROAD,CARDIFF,CF11 9LJ
Number: | 10884453 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONNIERAY ENTERTAINMENT LIMITED
52/54 WINCHESTER STREET,SALISBURY,SP1 1HG
Number: | 07940944 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WESTMEADS ROAD,WHITSTABLE,CT5 1LW
Number: | 11161339 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP23540R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
GROUND GLOOR, EAGLE COURT 2 HATCHFORD BROOK,SHELDON,B26 3RZ
Number: | 00224779 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER ASSENDON FARM LOWER ASSENDON FARM,LOWER ASSENDON,RG9 6AG
Number: | 10786669 |
Status: | ACTIVE |
Category: | Private Limited Company |