Founded in 2004, David Stein Butchers Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Nicol, Kirstie Sara, Stein, David, Stein, David, Stein, Kathleen in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOL, Kirstie Sara | 02 June 2004 | - | 1 |
STEIN, David | 02 June 2004 | 04 April 2014 | 1 |
STEIN, David | 02 June 2004 | 21 March 2008 | 1 |
STEIN, Kathleen | 02 June 2004 | 21 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
TM02 - Termination of appointment of secretary | 11 February 2015 | |
AR01 - Annual Return | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 18 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 May 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 23 June 2011 | |
CH03 - Change of particulars for secretary | 23 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
NEWINC - New incorporation documents | 02 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 31 May 2012 | Outstanding |
N/A |
Floating charge | 30 April 2012 | Outstanding |
N/A |