KEVIN BERKINS QUALITY 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
30/05/2530 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Satisfaction of charge 3 in full

View Document

22/05/2422 May 2024 Director's details changed for Mr Kevin Berkins on 2024-05-22

View Document

22/05/2422 May 2024 Secretary's details changed for Mr Kevin Berkins on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mrs Michelle Berkins on 2024-05-22

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/01/234 January 2023 Registration of charge 013176900007, created on 2022-12-23

View Document

04/01/234 January 2023 Registration of charge 013176900010, created on 2022-12-23

View Document

04/01/234 January 2023 Registration of charge 013176900011, created on 2022-12-23

View Document

04/01/234 January 2023 Registration of charge 013176900009, created on 2022-12-23

View Document

04/01/234 January 2023 Registration of charge 013176900008, created on 2022-12-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013176900005

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013176900006

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013176900006

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013176900005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 DIRECTOR APPOINTED MRS KEELEY ANN BEAUMONT

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/02/1311 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 ADOPT ARTICLES 15/11/2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BERKINS / 01/04/2010

View Document

03/03/103 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 'WOODLANDS' SKIPTON ROAD FOULRIDGE NR COLNE BB8 7NN

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 S386 DISP APP AUDS 05/09/97

View Document

23/09/9723 September 1997 S252 DISP LAYING ACC 05/09/97

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 CRT ORDER CASE RESCINDE

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

07/04/957 April 1995 APPOINTMENT OF OFFICIAL RECEIVER

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

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 AUDITOR'S RESIGNATION

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

16/02/9216 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

15/11/7715 November 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/77

View Document

17/06/7717 June 1977 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