STURMINSTER NEWTON ABATTOIRS UNLIMITED
Status | ACTIVE |
Company No. | 01207001 |
Category | |
Incorporated | 10 Apr 1975 |
Age | 49 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
STURMINSTER NEWTON ABATTOIRS UNLIMITED is an active with number 01207001. It was incorporated 49 years, 1 month, 25 days ago, on 10 April 1975. The company address is The Abbattoir Battlefield Road The Abbattoir Battlefield Road, Shrewsbury, SY1 4AH, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Notification of a person with significant control statement
Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Dec 2022
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laurence Joseph Goodman
Cessation date: 2021-09-02
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-02
Officer name: John Mclaughlin
Documents
Termination secretary company with name termination date
Date: 14 Jul 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-02
Officer name: John Mclaughlin
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Appoint person secretary company with name date
Date: 19 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-02
Officer name: Mrs Janet Jennings
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Withdrawal of a person with significant control statement
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-30
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Laurence Joseph Goodman
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type small
Date: 07 Jan 2017
Action Date: 27 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-27
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Francis Stephenson
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Paul John Finnerty
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type small
Date: 07 Jan 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Reregistration assent
Date: 18 Dec 2015
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 18 Dec 2015
Category: Incorporation
Type: MAR
Documents
Certificate re registration limited to unlimited
Date: 18 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Reregistration private limited to private unlimited company
Date: 18 Dec 2015
Category: Change-of-name
Type: RR05
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type small
Date: 11 Jan 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Kirwan
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burton
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Finnerty
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mclaughlin
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Duffy
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type small
Date: 22 Jan 2013
Action Date: 01 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Burton
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 27 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-27
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Gazette filings brought up to date
Date: 27 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 26 Apr 2011
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nicola paulley
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony burden
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from manchester house high street stalbridge sturminster newton dorset DT10 2LL
Documents
Legacy
Date: 08 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed john mclaughlin
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed colin duffy
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed thomas joseph lawrence kirwan
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from mary street house mary street taunton somerset TA1 3NW
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 23/02/00 from: old bank house sturminster newton dorset DT10 1AN
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/97; full list of members
Documents
Legacy
Date: 02 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Jul 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 05 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/05/96--------- £ si 90000@1=90000 £ ic 10000/100000
Documents
Legacy
Date: 05 Jun 1996
Category: Capital
Type: 123
Description: £ nc 10000/500000 23/05/96
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/96; full list of members
Documents
Legacy
Date: 22 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/94; no change of members
Documents
Some Companies
PORTLAND HOUSE,BAGSHOT,GU19 5AQ
Number: | OC424090 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GRAPHIC INTERPRETATIONS MARKETING LIMITED
HOLLY OAK, CAPEL MANOR,TONBRIDGE,TN12 8BG
Number: | 01545780 |
Status: | ACTIVE |
Category: | Private Limited Company |
JERMAINE WONG CREATIVE COMMUNICATIONS LTD
82 NIGHTINGALE ROAD,CARSHALTON,SM5 2EN
Number: | 11698441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMA MECHANICAL ENGINEERING LTD
21 BAYDON CLOSE,PLYMOUTH,PL6 8QW
Number: | 09137468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRASSHOLM WAY,PORTHCAWL,CF36 3QR
Number: | 08273944 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,9 FOUNDATION UNITS, WESTFIELD ROAD,GUILDFORD,GU1 1SF
Number: | 06760548 |
Status: | ACTIVE |
Category: | Private Limited Company |