MARKS FAMILY BUTCHERS LIMITED

Marks Family Butchers Marks Family Butchers, Ashbourne, DE6 1GH, England
StatusACTIVE
Company No.07990878
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2015-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOME TO HOME SERVICES LIMITED

CLYDE OFFICES,GLASGOW,G2 1BP

Number:SC599859
Status:ACTIVE
Category:Private Limited Company

KERRY ARNOLD LTD

39A FORRYAN ROAD,BURBAGE,LE10 2PT

Number:09935725
Status:ACTIVE
Category:Private Limited Company
Number:06928792
Status:ACTIVE
Category:Private Limited Company

MK PRO BILD LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source