Download leads from Nexok and grow your business. Find out more

CLS Butchers & Fishmongers Limited

Documents

Total Documents68
Total Pages297

Filing History

28 November 2023Micro company accounts made up to 31 March 2023
17 October 2023Confirmation statement made on 15 October 2023 with no updates
5 October 2023Registered office address changed from 6 Spring Gardens Queens Close North Ascot SL5 8JY to The Financial Management Centre <Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 5 October 2023
28 December 2022Micro company accounts made up to 31 March 2022
16 October 2022Confirmation statement made on 15 October 2022 with no updates
28 December 2021Micro company accounts made up to 31 March 2021
28 November 2021Confirmation statement made on 15 October 2021 with no updates
16 March 2021Micro company accounts made up to 31 March 2020
19 November 2020Appointment of Mr Kieron Harwood as a director on 19 October 2019
15 October 2020Confirmation statement made on 15 October 2020 with updates
30 December 2019Micro company accounts made up to 31 March 2019
15 November 2019Second filing of Confirmation Statement dated 23/10/2019
23 October 2019Confirmation statement made on 23 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/11/2019.
20 December 2018Total exemption full accounts made up to 31 March 2018
5 November 2018Confirmation statement made on 23 October 2018 with no updates
2 November 2018Change of details for Mr Nicholas John Reeves as a person with significant control on 22 October 2018
8 December 2017Unaudited abridged accounts made up to 31 March 2017
8 December 2017Unaudited abridged accounts made up to 31 March 2017
8 November 2017Confirmation statement made on 23 October 2017 with no updates
8 November 2017Confirmation statement made on 23 October 2017 with no updates
6 November 2017Director's details changed for Mr Piotr Rak on 19 October 2017
6 November 2017Director's details changed for Mr Piotr Rak on 19 October 2017
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
11 November 2016Confirmation statement made on 23 October 2016 with updates
11 November 2016Confirmation statement made on 23 October 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
14 November 2012Director's details changed for Mr Piotr Rak on 1 April 2012
14 November 2012Secretary's details changed for Alison Cox on 1 April 2012
14 November 2012Secretary's details changed for Alison Cox on 1 April 2012
14 November 2012Director's details changed for Mr Piotr Rak on 1 April 2012
14 November 2012Director's details changed for Mr Piotr Rak on 1 April 2012
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
14 November 2012Secretary's details changed for Alison Cox on 1 April 2012
13 February 2012Company name changed chefs larder supplies LTD\certificate issued on 13/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-13
13 February 2012Company name changed chefs larder supplies LTD\certificate issued on 13/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-13
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
21 July 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Total exemption small company accounts made up to 31 March 2011
3 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
3 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
30 November 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 99
30 November 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 99
15 November 2010Appointment of Mr Nicolas John Reeves as a director
15 November 2010Appointment of Mr Nicolas John Reeves as a director
14 January 2010Appointment of Mr Piotr Rak as a director
14 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011
14 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011
14 January 2010Appointment of Mr Piotr Rak as a director
23 October 2009Incorporation
23 October 2009Termination of appointment of Peter Valaitis as a director
23 October 2009Termination of appointment of Peter Valaitis as a director
23 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing