This company is commonly known as Crowhill Quality Butchers Limited. The company was founded 21 years ago and was given the registration number 04710893. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | CROWHILL QUALITY BUTCHERS LIMITED |
---|---|---|
Company Number | : | 04710893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a Boulters Lane, Woodend, Atherstone, United Kingdom, CV9 2QE | Secretary | 25 March 2003 | Active |
15a Boulters Lane, Woodend, Atherstone, United Kingdom, CV9 2QE | Director | 25 March 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 March 2003 | Active |
55 Malvern Avenue, Nuneaton, CV10 8NJ | Director | 25 March 2003 | Active |
55 Malvern Avenue, Nuneaton, CV10 8NJ | Director | 25 March 2003 | Active |
60 Malvern Avenue, Nuneaton, CV10 8ND | Director | 25 March 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.