ANGLO BEEF PROCESSORS

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Document

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS STEPHENSON / 15/03/2018

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACKNELL

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON / 02/01/2017

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR THOMAS FRANCIS STEPHENSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ALTER ARTICLES 15/03/2012

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 CHANGE OF NAME 15/09/2011

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED ANGLO BEEF PROCESSORS (UK) CERTIFICATE ISSUED ON 30/09/11

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR PAUL JOHN FINNERTY

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

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

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

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 �100,615,000 BEYOND �100,000,000 DATED 300309

View Document

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

View Document

16/04/0916 April 2009 GBP NC 100000000/200615000 30/03/2009

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

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

View Document

30/03/0730 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 REREG OTHER 29/03/07

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 � NC 100/100000000 06/01/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: G OFFICE CHANGED 07/11/02 51 EASTCHEAP LONDON EC3M 1JP

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED ANGLO BEEF PROCESSORS (SHEFFIELD ) LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED MINMAR (582) LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

01/10/011 October 2001 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