ANGLO BEEF PROCESSORS HOLDINGS

Company Documents

DateDescription
12/02/2412 February 2024 Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31

View Document

12/02/2412 February 2024 Appointment of Mr Norman Heskin as a director on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1021 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/105 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/093 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR PAUL JOHN FINNERTY

View Document

08/05/098 May 2009 AUDITOR'S RESIGNATION

View Document

27/04/0927 April 2009 SECTION 519

View Document

24/04/0924 April 2009 123 INCREASING BY �50,000,000 BEYOND �11,040,000 DATED 30/03/09

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 GBP NC 11040000/61040000 30/03/2009

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/03/0730 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0730 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

30/03/0730 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

30/03/0730 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/031 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/031 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/031 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 ALTER MEM AND ARTS 22/03/00

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 VARYING SHARE RIGHTS AND NAMES 22/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 18/03/00 TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 18/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 18/03/99

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 ADOPT MEM AND ARTS 16/02/98

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RE RES MEANINGS 25/11/97

View Document

12/12/9712 December 1997 � NC 11000000/21999000 25/11/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: G OFFICE CHANGED 12/12/97 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

12/12/9712 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

12/12/9712 December 1997 NC INC ALREADY ADJUSTED 25/11/97

View Document

12/12/9712 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

28/11/9728 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

28/11/9728 November 1997 � NC 1000/11000000 25/

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED INGLEBY (1019) LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

19/09/9719 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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