FRESH MEAT & POULTRY LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

24/03/2524 March 2025 Change of details for Mr Narinder Singh Gill as a person with significant control on 2024-06-01

View Document

30/08/2430 August 2024 Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Unit 4 Millard Industrial Estate West Bromwich Birmingham West Midlands B70 9BY on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY United Kingdom to 240 Grove Lane Handsworth Birmingham B20 2EY on 2024-03-30

View Document

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

30/03/2430 March 2024 Director's details changed for Mr Narinder Singh Gill on 2024-01-01

View Document

30/03/2430 March 2024 Registered office address changed from 240 Grove Ln, Birmingham Grove Lane Handsworth Birmingham B20 2EY England to 240 Grove Lane Handsworth Birmingham B20 2EY on 2024-03-30

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from 3 Uplands Road Handsworth Birmingham B21 8BU England to 240 Grove Ln, Birmingham Grove Lane Handsworth Birmingham B20 2EY on 2023-05-11

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM UNIT 1A UPLANDS ROAD, HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9PT

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/08/1530 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/08/1410 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR NARINDER SINGH GILL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANDEEP GILL

View Document

07/08/117 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY NARINDER GILL

View Document

05/02/085 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/07/04; NO CHANGE OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: UNIT 1A/3 UPLANDS ROAD HANDSWORTH, BIRMINGHAM WEST MIDLANDS B21 8BU

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 3 UPLANDS ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8BU

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/06/0424 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ORDER OF COURT - RESTORATION 17/09/03

View Document

06/05/036 May 2003 STRUCK OFF AND DISSOLVED

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 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