About

Registered Number: 04735991
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: 14 Dainton Close, The Crofters Newbottle, Houghton Le Spring, Tyne & Wear, DH4 4XX

 

Based in Houghton Le Spring, Pipers Quality Butchers Ltd was established in 2003, it's status is listed as "Active". Piper, Laura, Piper, Michael David, Piper, Christine Robertson, Piper, Willis Hudson are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Michael David 31 July 2007 - 1
PIPER, Christine Robertson 15 April 2003 01 August 2007 1
PIPER, Willis Hudson 15 April 2003 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Laura 31 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 06 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 16 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 November 2014
CH03 - Change of particulars for secretary 10 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 16 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 24 January 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.