ASSURED BEEF AND LAMB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Appointment of Mr Neil Alexandar Shand as a director on 2024-06-20

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Philip Brett Stocker as a director on 2021-06-18

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM THE RURAL INNOVATION CENTRE NATIONAL AGRICULTURAL CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LG

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WATSON

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDMUND HARPER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RAINE

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ADAM WILLIAM WATSON

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DEAN HOLROYD

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOSKIN

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLENKIRON

View Document

07/04/167 April 2016 24/03/16 NO MEMBER LIST

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DAVID JOHN MORGAN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSSIDES

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM NATIONAL AGRICULTURE CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL

View Document

08/04/158 April 2015 24/03/15 NO MEMBER LIST

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN HOSKIN

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON

View Document

26/03/1426 March 2014 24/03/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 24/03/13 NO MEMBER LIST

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O C/O AHDB NATIONAL AGRICULTURE NATIONAL AGRICULTURE CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL UNITED KINGDOM

View Document

04/04/124 April 2012 24/03/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM PO BOX 5273 WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK6 1HL

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 24/03/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR DAVID ROBSON RAINE

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR STEPHEN ROSSIDES

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 24/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CHARLES MICHAEL HARPER / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON ROBINSON / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORLEY / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ANDREW IRWIN BLENKIRON

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FROOD

View Document

01/06/091 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

04/12/084 December 2008 DIRECTOR APPOINTED STUART FRANCIS ROBERTS LOGGED FORM

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STUART FRANCIS ROBERTS

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FLEETWOOD

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED FARM ASSURED BRITISH BEEF AND LA MB CERTIFICATE ISSUED ON 24/11/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: P O BOX 165 WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES MK6 1PB

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 ANNUAL RETURN MADE UP TO 24/03/00

View Document

25/08/9925 August 1999 ALTER MEM AND ARTS 01/06/99

View Document

25/08/9925 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 ANNUAL RETURN MADE UP TO 24/03/99

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 S252 DISP LAYING ACC 24/09/98

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 24/09/98

View Document

05/11/985 November 1998 S386 DISP APP AUDS 24/09/98

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 24/03/98

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 05/04/98 TO 31/03/98

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ANNUAL RETURN MADE UP TO 24/03/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 24/03/96

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

11/07/9511 July 1995 ANNUAL RETURN MADE UP TO 24/03/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 24/03/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

07/04/937 April 1993 ANNUAL RETURN MADE UP TO 24/03/93

View Document

17/07/9217 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

16/07/9216 July 1992 COMPANY NAME CHANGED FARM ASSURED BEEF AND LAMB CERTIFICATE ISSUED ON 17/07/92

View Document

24/03/9224 March 1992 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