WHAT'S YOUR BEEF LTD

Company Documents

DateDescription
30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-05-08

View Document

18/03/2418 March 2024 Director's details changed for Mr Edward Aiden Pope on 2024-03-01

View Document

18/03/2418 March 2024 Registered office address changed from 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Neil Anthony Standring on 2024-03-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

17/06/2117 June 2021 Cessation of Neil Anthony Standring as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Cessation of Edward Aiden Pope as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Director's details changed for Mr Edward Aiden Pope on 2020-11-01

View Document

17/06/2117 June 2021 Notification of a person with significant control statement

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 189 NEWHEY ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SA

View Document

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

View Accounts

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY STANDRING

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD AIDEN POPE / 01/04/2020

View Document

04/06/204 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 755

View Document

04/06/204 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/204 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 755

View Document

04/06/204 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 255

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR NEIL ANTHONY STANDRING

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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