Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Steven Luff |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Kevin Luff |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2020) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Director Name | Steven Luff |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2020) |
Role | Butcher |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Website | yevillagebutchers.co.uk |
---|---|
Telephone | 01737 812137 |
Telephone region | Redhill |
Registered Address | Chequers Lane Walton On The Hill Surrey KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £4,403 |
Cash | £951 |
Current Liabilities | £26,924 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
13 January 2020 | Cessation of Kevin Luff as a person with significant control on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Steven Luff as a director on 13 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Steven Luff as a director on 13 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Kevin Luff as a director on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
16 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Steven Luff as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Kevin Luff as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Kevin Luff as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Steven Luff as a person with significant control on 7 July 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Director's details changed for Steven Luff on 7 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Kevin Luff on 7 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Kevin Luff on 7 March 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Gillian Luff on 7 March 2017 (1 page) |
9 March 2017 | Director's details changed for Steven Luff on 7 March 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Gillian Luff on 7 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 March 2016 | Director's details changed for Steven Luff on 13 May 2015 (2 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Steven Luff on 13 May 2015 (2 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 145-157 st john street london EC1V4PY (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 145-157 st john street london EC1V4PY (1 page) |
27 February 2008 | Appointment terminated secretary westco nominee services LTD (1 page) |
27 February 2008 | Appointment terminated secretary westco nominee services LTD (1 page) |
27 February 2008 | Appointment terminated director westco directors LTD (1 page) |
27 February 2008 | Appointment terminated director westco directors LTD (1 page) |
24 February 2008 | Director appointed kevin luff (1 page) |
24 February 2008 | Director appointed kevin luff (1 page) |
24 February 2008 | Secretary appointed gillian luff (1 page) |
24 February 2008 | Secretary appointed gillian luff (1 page) |
24 February 2008 | Director appointed steven luff (1 page) |
24 February 2008 | Director appointed steven luff (1 page) |
23 February 2008 | Company name changed muggy moo cow LIMITED\certificate issued on 27/02/08 (2 pages) |
23 February 2008 | Company name changed muggy moo cow LIMITED\certificate issued on 27/02/08 (2 pages) |
7 March 2007 | Incorporation (15 pages) |
7 March 2007 | Incorporation (15 pages) |