MEAT MASTERS LIMITED
Status | ACTIVE |
Company No. | 04635571 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MEAT MASTERS LIMITED is an active private limited company with number 04635571. It was incorporated 21 years, 5 months, 26 days ago, on 13 January 2003. The company address is Breconia Breconia, Oswestry, SY11 2RT.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 13 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jane Clarke
Termination date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Alan Clarke
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-03
Old address: C/O Mr Alan Clarke 7 New Park Road Oswestry Oswestry Shropshire England
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-06
Old address: York House Glentworth Avenue Oswestry Shropshire SY10 9PZ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Alan Clarke
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: James Ian Clarke
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: underhill farm trefonen oswestry salop SY10 9DR
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/01/03--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/01/03
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
70 HORNE STREET,BURY,BL9 9HS
Number: | 08716786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 10885035 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,LONDON,W5 5ER
Number: | 08109632 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COWLEY ROAD,ILFORD,IG1 3JL
Number: | 07910084 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAIDEN LANE,LONDON,WC2E 7NA
Number: | 05493237 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F,TELFORD,TF7 4QP
Number: | 03639455 |
Status: | ACTIVE |
Category: | Private Limited Company |