JOHN SHEPPARD BUTCHERS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-02-02 View Report
Mortgage. Charge creation date: 2023-10-23. Charge number: 027276620009. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Accounts. Accounts type full. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Auditors. Auditors resignation company. 2020-08-04 View Report
Auditors. Auditors resignation company. 2020-07-21 View Report
Accounts. Accounts type full. 2020-03-24 View Report
Officers. Officer name: Bessie Rosina Sheppard. Termination date: 2020-03-16. 2020-03-16 View Report
Address. Old address: Unit 6 Ashley Trading Estate Ashley Parade Bristol BS2 9XS. New address: Unit 5,6 & 7 Ashley Parade Bristol BS2 9XS. Change date: 2019-11-07. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type full. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Accounts. Accounts type full. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type full. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Mortgage. Charge number: 027276620008. Charge creation date: 2014-08-07. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Made up date. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Capital. Capital allotment shares. 2013-08-05 View Report
Accounts. Made up date. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Made up date. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Gazette. Gazette filings brought up to date. 2011-07-13 View Report
Accounts. Made up date. 2011-07-12 View Report
Gazette. Gazette notice compulsary. 2011-07-05 View Report
Auditors. Auditors resignation company. 2011-06-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2011-03-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2010-12-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2010-10-23 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Officers. Officer name: Mrs Bessie Rosina Sheppard. Change date: 2009-10-01. 2010-07-15 View Report
Accounts. Accounts type small. 2010-04-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2009-12-23 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type small. 2009-04-16 View Report
Annual return. Legacy. 2008-12-05 View Report
Annual return. Legacy. 2008-12-05 View Report
Accounts. Accounts type small. 2008-02-28 View Report