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 - £10Company Documents
Date | Description |
---|---|
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 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ELISE MATTHEWS |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
22/01/1622 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 87 WESTHOLME CLOSE CONGLETON CHESHIRE CW12 4FZ |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | COMPANY RESTORED ON 04/11/2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 48 SOUTH STREET ALDERLEY EDGE CHESHIRE SK9 7ES |
04/11/134 November 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
22/10/1322 October 2013 | STRUCK OFF AND DISSOLVED |
09/07/139 July 2013 | FIRST GAZETTE |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER MATTHEWS / 01/03/2012 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER MATTHEWS / 01/10/2009 |
13/04/1113 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASPINALL |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | ADOPT ARTICLES 05/07/2010 |
20/07/1020 July 2010 | STATEMENT OF COMPANY'S OBJECTS |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELISE MATTHEWS / 31/10/2009 |
26/04/1026 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MATTHEWS / 31/10/2009 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASPINALL / 31/10/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SOVEREIGN HOUSE, QUEEN STREET, MANCHESTER, GREATER MANCHESTER, M2 5HR |
23/05/0723 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/03/0514 March 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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