BANKWOOD MEATS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Total exemption full accounts made up to 2023-10-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
05/07/215 July 2021 | Confirmation statement made on 2021-06-01 with updates |
15/06/2115 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANKWOOD MEATS HOLDINGS LIMITED |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BENNETT / 03/07/2019 |
04/07/194 July 2019 | CESSATION OF JOHN NORRIS HEARSEY AS A PSC |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEARSEY |
04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN HEARSEY |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENNETT / 07/02/2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORRIS HEARSEY / 07/02/2018 |
07/02/187 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NORRIS HEARSEY / 07/02/2018 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BENNETT / 07/02/2018 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN NORRIS HEARSEY / 07/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
17/06/1517 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
13/06/1413 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/06/1413 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
06/09/136 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051427070003 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/126 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
16/06/1116 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
10/06/1010 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
03/11/093 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/07/0525 July 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
06/07/056 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0413 September 2004 | NC INC ALREADY ADJUSTED 02/09/04 |
13/09/0413 September 2004 | £ NC 100/10000 02/09/ |
13/09/0413 September 2004 | SHARES ALLOTTED 02/09/04 |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | NEW SECRETARY APPOINTED |
09/09/049 September 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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