ALBERT'S FINE QUALITY MEATS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 20 Norfolk Close Cadishead Manchester M44 5HN to 15 Norfolk Close Cadishead Manchester M44 5HN on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELISE MATTHEWS

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 87 WESTHOLME CLOSE CONGLETON CHESHIRE CW12 4FZ

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 COMPANY RESTORED ON 04/11/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 48 SOUTH STREET ALDERLEY EDGE CHESHIRE SK9 7ES

View Document

04/11/134 November 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER MATTHEWS / 01/03/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER MATTHEWS / 01/10/2009

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ASPINALL

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ADOPT ARTICLES 05/07/2010

View Document

20/07/1020 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISE MATTHEWS / 31/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MATTHEWS / 31/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASPINALL / 31/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SOVEREIGN HOUSE, QUEEN STREET, MANCHESTER, GREATER MANCHESTER, M2 5HR

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company