Chester
Cheshire
CH1 2DS
Wales
Website | birtwislesbutchers.co.uk |
---|
Registered Address | 120 Witton Street Northwich CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Lesley Tysoe 50.00% Ordinary B |
---|---|
1 at £1 | Nicholas Ian Birtwisle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943 |
Cash | £11,105 |
Current Liabilities | £105,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
1 February 2017 | Delivered on: 6 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 28 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 January 2024 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS England to 120 Witton Street Northwich CW9 5NW on 22 October 2018 (1 page) |
26 September 2018 | Amended accounts made up to 31 December 2017 (8 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Satisfaction of charge 073970790001 in full (1 page) |
14 March 2017 | Satisfaction of charge 073970790001 in full (1 page) |
6 February 2017 | Registration of charge 073970790002, created on 1 February 2017 (5 pages) |
6 February 2017 | Registration of charge 073970790002, created on 1 February 2017 (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 September 2016 | Director's details changed for Mr Nicholas Ian Birtwisle on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Nicholas Ian Birtwisle on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Military House 24 Castle Street Chester Cheshire CH1 2DS on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Military House 24 Castle Street Chester Cheshire CH1 2DS on 2 September 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 November 2014 | Registration of charge 073970790001, created on 27 November 2014 (28 pages) |
28 November 2014 | Registration of charge 073970790001, created on 27 November 2014 (28 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 January 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
14 January 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 6 October 2012
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
29 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
5 October 2010 | Incorporation (21 pages) |
5 October 2010 | Incorporation (21 pages) |