MARKS FAMILY BUTCHERS LIMITED
Status | ACTIVE |
Company No. | 07990878 |
Category | Private Limited Company |
Incorporated | 14 Mar 2012 |
Age | 12 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARKS FAMILY BUTCHERS LIMITED is an active private limited company with number 07990878. It was incorporated 12 years, 3 months, 4 days ago, on 14 March 2012. The company address is Marks Family Butchers Marks Family Butchers, Ashbourne, DE6 1GH, England.
Company Fillings
Appoint person secretary company with name date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Harper
Appointment date: 2024-03-11
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Marks Family Butchers Rear of 50 st. John Street Ashbourne DE6 1GH
Old address: Land at the Back of 50 st. John Street Ashbourne DE6 1GP England
Change date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Elizabeth Murphy
Appointment date: 2019-05-07
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-13
Psc name: Ashbourne Quality Meats Limited
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-13
Psc name: Mark Caple
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-13
Psc name: Dawn Caple
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Caple
Termination date: 2018-08-13
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: Dawn Caple
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel William Murphy
Appointment date: 2018-08-13
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mrs Cathrine Harper
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
New address: Land at the Back of 50 st. John Street Ashbourne DE6 1GP
Change date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2015-10-01
Documents
Annual return company with made up date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 19 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Some Companies
CLYDE OFFICES,GLASGOW,G2 1BP
Number: | SC599859 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A FORRYAN ROAD,BURBAGE,LE10 2PT
Number: | 09935725 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COLLEGE OF EVOLVING TECHNOLOGY LIMITED
4 WEST ROAD,FELTHAM,TW14 8JE
Number: | 06928792 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SKEGONEILL AVENUE,BELFAST,BT15 3JP
Number: | NI658429 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RANDOLPH COURT RESIDENTS COMPANY LIMITED
25 GLOVER ROAD,MIDDX,HA5 1LQ
Number: | 01045856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS MEDICAL SERVICES LIMITED
CROSSENS WAY BUSINESS PARK,SOUTHPORT,PR9 9LY
Number: | 11285444 |
Status: | ACTIVE |
Category: | Private Limited Company |