About

Registered Number: 04763204
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD

 

Frasers Butchers Ltd was founded on 13 May 2003 and has its registered office in Bury, Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Hull, Jeanette Francis, Hull, Gregory John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Gregory John 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HULL, Jeanette Francis 13 May 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 13 May 2020
AA01 - Change of accounting reference date 26 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 May 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 24 May 2018
AA01 - Change of accounting reference date 23 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 May 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 25 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 28 April 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 28 May 2004
MEM/ARTS - N/A 07 November 2003
225 - Change of Accounting Reference Date 07 November 2003
CERTNM - Change of name certificate 02 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.