BRADSHAW BUTCHERS LIMITED - History of Changes


DateDescription
2024-06-25 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-07-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-13 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-18 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-12 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-03-19 update statutory_documents 19/03/21 STATEMENT OF CAPITAL GBP 102
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-07 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-12-07 delete address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ
2019-12-07 insert address 43 LUTTERWORTH DRIVE ADWICK-LE-STREET DONCASTER ENGLAND DN6 7DA
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-07 update registered_address
2019-11-25 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM MELBOURNE HOUSE 27 THORNE ROAD DONCASTER DN1 2EZ ENGLAND
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-10-07 delete address VOICE & CO BALBY COURT BUSINESS CAMPUSS CARR HILL DONCASTER ENGLAND DN4 8DE
2018-10-07 insert address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ
2018-10-07 update registered_address
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM VOICE & CO BALBY COURT BUSINESS CAMPUSS CARR HILL DONCASTER DN4 8DE ENGLAND
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 update account_category null => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-08-07 delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2017-08-07 insert address VOICE & CO BALBY COURT BUSINESS CAMPUSS CARR HILL DONCASTER ENGLAND DN4 8DE
2017-08-07 update reg_address_care_of NUMERO ACCOUNTANTS => null
2017-08-07 update registered_address
2017-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-15 update statutory_documents 21/05/16 FULL LIST
2016-05-12 delete address 6 SOUTH PARADE DONCASTER DN1 2DY
2016-05-12 insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2016-05-12 update reg_address_care_of null => NUMERO ACCOUNTANTS
2016-05-12 update registered_address
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 6 SOUTH PARADE DONCASTER DN1 2DY
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-18 update statutory_documents 21/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 SOUTH PARADE DONCASTER UNITED KINGDOM DN1 2DY
2014-07-07 insert address 6 SOUTH PARADE DONCASTER DN1 2DY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-13 update statutory_documents 21/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5222 - Retail of meat and meat products
2013-06-21 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-06-06 update statutory_documents 21/05/13 FULL LIST
2012-10-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 21/05/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 21/05/11 FULL LIST
2010-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION