STURMINSTER NEWTON ABATTOIRS UNLIMITED

The Abbattoir Battlefield Road The Abbattoir Battlefield Road, Shrewsbury, SY1 4AH, Shropshire
StatusACTIVE
Company No.01207001
Category
Incorporated10 Apr 1975
Age49 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Reregistration assent

Date: 18 Dec 2015

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 18 Dec 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 18 Dec 2015

Category: Change-of-name

Type: RR05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kirwan

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burton

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Finnerty

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mclaughlin

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Duffy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Burton

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicola paulley

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony burden

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed john mclaughlin

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed colin duffy

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed thomas joseph lawrence kirwan

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Jun 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 23/05/96--------- £ si 90000@1=90000 £ ic 10000/100000

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Capital

Type: 123

Description: £ nc 10000/500000 23/05/96

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/94; no change of members

Documents

View document PDF


Some Companies

ANTLER WOODLEY TWO LLP

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

NUMBER 1 SOLUTIONS LTD

1 GRASSHOLM WAY,PORTHCAWL,CF36 3QR

Number:08273944
Status:ACTIVE
Category:Private Limited Company

SMART CARS SPECIALIST LIMITED

UNIT 8,9 FOUNDATION UNITS, WESTFIELD ROAD,GUILDFORD,GU1 1SF

Number:06760548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source