THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Paul Hartland on 2024-10-23

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Termination of appointment of Peter James Carter as a director on 2024-07-12

View Document

10/01/2510 January 2025 Appointment of Mark Egan as a director on 2024-08-01

View Document

10/01/2510 January 2025 Termination of appointment of John Anthony Gamble as a director on 2024-12-31

View Document

30/05/2430 May 2024 Registered office address changed from 3 the Osiers Business Centre Leicester LE19 1DX to 4 College Road Cranwell Village Sleaford Lincolnshire NG34 8DJ on 2024-05-30

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Peter James Carter as a director on 2023-05-24

View Document

08/06/238 June 2023 Appointment of Richard Vaughan Griffiths as a director on 2023-05-24

View Document

08/06/238 June 2023 Termination of appointment of Paul Raymond Large as a director on 2023-05-23

View Document

08/06/238 June 2023 Termination of appointment of Adam King as a director on 2023-05-23

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Helen Elizabeth Blyth as a director on 2022-12-21

View Document

19/05/2219 May 2022 Appointment of Miss Jo-Anne Rodger as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of James Richard Cornish as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Matthew Anthony Mark Kingston as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Stephen Philip Hallam as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Paul Raymond Large as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Adam King as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Kris Moore as a director on 2022-05-11

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY GILMAN

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HALLAM / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTLAND / 05/04/2019

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS HELEN ELIZABETH BLYTH

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MATTHEW ANTHONY MARK KINGSTON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD CORNISH

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JOHN ANTHONY GAMBLE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGUIRE

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BAILEY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 07/10/2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WALMSLEY

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED KATHARINE MARY WALMSLEY

View Document

31/03/1631 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 11

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN ADLER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 10.00

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ANDREW CRAIG DOUGLAS MAGUIRE

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL HARTLAND

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR IAN HARTLAND

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAN MCCOURT

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLAND

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR RICHARD WEST

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR ALAN WILLIAM ADLER

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR STEPHEN LEESON

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DR MARK BEESTON

View Document

13/04/1113 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP HALLAM / 06/03/2011

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 06/03/2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPPELL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA SMITH

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP HALLAM / 01/10/2009

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAILEY / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA SMITH / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHAPPELL / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM FRANK GILMAN / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DONNA SMITH

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAN VALENTINE MCCOURT

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ANDERSON

View Document

04/04/084 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE1 7EA

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLAM / 06/03/2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 COMPANY NAME CHANGED MELTON MOWBRAY PORK PIE LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED NO. 596 LEICESTER LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

06/03/066 March 2006 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