About

Registered Number: 04850988
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Ordsall House Main Street, Torksey, Lincoln, LN1 2EE

 

Founded in 2003, Tony Arber Butchers Ltd has its registered office in Lincoln, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Arber, Anthony Paul Charles, Arber, Diane Lesley for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBER, Anthony Paul Charles 30 July 2003 - 1
ARBER, Diane Lesley 30 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
AD01 - Change of registered office address 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 March 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 25 February 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.