About

Registered Number: 04702599
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 102 Beverley Road, Hull, East Yorkshire, HU3 1YA

 

Peter's Quality Butchers Ltd was founded on 19 March 2003 and has its registered office in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Featherstone, Katie, Brinham, Peter, Garbutt, Gillian Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINHAM, Peter 30 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FEATHERSTONE, Katie 21 April 2005 - 1
GARBUTT, Gillian Ann 30 March 2003 15 April 2005 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 March 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 28 February 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.