BRIAN ETHERINGTON MEAT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewCessation of A Person with Significant Control as a person with significant control on 2025-01-13

View Document

07/08/257 August 2025 NewNotification of Michael Duane Pascoe as a person with significant control on 2025-01-13

View Document

07/08/257 August 2025 NewNotification of Denise Pascoe as a person with significant control on 2025-01-13

View Document

04/02/254 February 2025 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Joseph John Pascoe as a director on 2023-08-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MICHAEL DUANE PASCOE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE ETHERINGTON

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 ADOPT ARTICLES 20/12/2013

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ETHERINGTON / 11/02/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ETHERINGTON / 11/02/2013

View Document

19/12/1219 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MELANIE ETHERINGTON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED JILL ETHERINGTON

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN GREENHALGH

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ETHERINGTON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ETHERINGTON / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 £ IC 84486/66666 24/12/02 £ SR 17820@1=17820

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

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

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: FRESH PRODUCE DISTRIBUTION CENTR HIGHER ARGAL BUDOCK FALMOUTH CORNWALL TR11 5PE

View Document

03/10/023 October 2002 £ IC 88675/84486 31/08/02 £ SR 4189@1=4189

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 £ IC 100000/95811 31/08/01 £ SR 4189@1=4189

View Document

16/10/0116 October 2001 £ SR 7136@1 31/08/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: COLLEGE HILL PENRYN CORNWALL TR10 8LX

View Document

24/11/0024 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SHARES AGREEMENT OTC

View Document

22/07/9322 July 1993 NC INC ALREADY ADJUSTED 17/06/93

View Document

22/07/9322 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/07/9321 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW SECRETARY APPOINTED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 £ NC 1000/100000 17/06/93

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED PENMAYNE LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/92

View Document

02/11/922 November 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