About

Registered Number: 04202704
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: 182 Nuncargate Road, Kirkby In Ashfield, Nottinghamshire, NG17 9EA

 

S.D. Barlow (Butchers) Ltd was registered on 20 April 2001 with its registered office in Nottinghamshire. We do not know the number of employees at the organisation. Barlow, Kelly is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Kelly 20 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 27 January 2016
CH03 - Change of particulars for secretary 09 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 January 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
MEM/ARTS - N/A 06 February 2012
RESOLUTIONS - N/A 27 January 2012
SH01 - Return of Allotment of shares 24 January 2012
CC04 - Statement of companies objects 24 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 January 2003
225 - Change of Accounting Reference Date 20 December 2002
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 21 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

Legal charge 18 June 2001 Outstanding

N/A

Debenture 31 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.