C & K MEATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Registration of charge 027708910016, created on 2023-01-30

View Document

25/01/2325 January 2023 Satisfaction of charge 11 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 10 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 8 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 027708910015 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 027708910012 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 7 in full

View Document

24/01/2324 January 2023 Appointment of Mr Samuel Edward Daisley as a director on 2023-01-19

View Document

24/01/2324 January 2023 Termination of appointment of Jonathan David Edge as a director on 2023-01-19

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Andrew Grahame Clarke as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Frank Duffe as a director on 2022-10-31

View Document

04/10/224 October 2022 Termination of appointment of Carsten Svejgaard Jakobsen as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Heike Roschkowski as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Guillaume Jean Joel Daniel Avrain as a secretary on 2022-09-30

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Jonathan David Edge as a director on 2022-01-14

View Document

15/01/2215 January 2022 Appointment of Mr Guillaume Jean Joel Daniel Avrain as a director on 2022-01-14

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH BURROWS

View Document

03/05/193 May 2019 CESSATION OF KEVIN JAMES BURROWS AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY PAULA BURROWS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BURROWS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURROWS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURROWS

View Document

03/05/193 May 2019 CESSATION OF CHRISTOPHER JOSEPH BURROWS AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPC FOODS LIMITED

View Document

03/05/193 May 2019 SECRETARY APPOINTED HEIKE ROSCHKOWSKI

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR CARSTEN SVEJGAARD JAKOBSEN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JEREMY ADAM CORNES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR FRANK DUFFE

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027708910014

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027708910013

View Document

04/04/194 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027708910015

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027708910014

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027708910013

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR CRAIG JOHN BURROWS

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027708910012

View Document

05/02/155 February 2015 11/01/15 NO CHANGES

View Document

02/09/142 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/146 February 2014 11/01/14 NO CHANGES

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 11/01/12 NO CHANGES

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 11/01/11 NO CHANGES

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 AUDS NO CIRCUMSTANCES STATEMENT ON RESIGNATION

View Document

19/10/1019 October 2010 AUDITOR'S RESIGNATION

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C & K MEATS LTD THRANDESTON ROAD BROME EYE SUFFOLK IP23 8AT

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

03/08/063 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 £ NC 50000/1000000 28/02/01

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 £ NC 1000/50000 30/08/96

View Document

20/12/9620 December 1996 NC INC ALREADY ADJUSTED 09/12/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED C & K BURROWS LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: "TREES" THRANDESTON ROAD, BROME EYE SUFFOLK, IP23 8AT

View Document

21/02/9621 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/09/949 September 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 COMPANY NAME CHANGED OPENADMIT LIMITED CERTIFICATE ISSUED ON 11/01/93

View Document

08/01/938 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/93

View Document

04/12/924 December 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