PREMIUM HALAL MEAT POULTRY LIMITED
Status | ACTIVE |
Company No. | 05230059 |
Category | Private Limited Company |
Incorporated | 14 Sep 2004 |
Age | 19 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PREMIUM HALAL MEAT POULTRY LIMITED is an active private limited company with number 05230059. It was incorporated 19 years, 8 months, 21 days ago, on 14 September 2004. The company address is 205 Formans Road 205 Formans Road, Birmingham, B11 3AX, England And Wales, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Mortgage satisfy charge full
Date: 16 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052300590005
Documents
Gazette filings brought up to date
Date: 11 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 08 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 26 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-15
Officer name: Mr Vaseem Rafiq
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vaseem Rafiq
Change date: 2021-08-15
Documents
Accounts with accounts type full
Date: 13 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 09 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type full
Date: 29 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-06
Charge number: 052300590005
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type full
Date: 21 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-26
Officer name: Irshad Bibi
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-26
Officer name: Neelma Hanif
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rehana Kauser
Termination date: 2019-01-26
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-26
Officer name: Rashida Waseem
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Rafiq
Termination date: 2019-01-26
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Gazette filings brought up to date
Date: 05 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 02 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type full
Date: 20 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-10
New address: 205 Formans Road Sparkhill Birmingham England and Wales B11 3AX
Old address: Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type full
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: Old Victoria Works, Fallows Road Sparkbrook Birmingham West Midlands B11 1PD
New address: Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP
Change date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2014
Action Date: 28 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-28
Charge number: 052300590004
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2014
Action Date: 28 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-28
Charge number: 052300590002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2014
Action Date: 28 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-28
Charge number: 052300590003
Documents
Mortgage create with deed with charge number
Date: 07 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052300590001
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 02 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Irshad Bibi
Change date: 2013-06-02
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 02 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-02
Officer name: Mohammed Rafiq
Documents
Gazette filings brought up to date
Date: 01 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 25 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rashida Waseem
Change date: 2013-02-18
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-18
Officer name: Vaseem Rafiq
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change account reference date company previous extended
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-04-30
Documents
Accounts with accounts type full
Date: 19 Mar 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rashida Waseem
Change date: 2011-09-15
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Vaseem Rafiq
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type full
Date: 23 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Gazette filings brought up to date
Date: 08 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rashida waseem / 15/11/2007
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / vaseem rafiq / 15/11/2007
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / neelma hanif / 15/04/2008
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / qamran rafiq / 15/04/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
79 WODELAND AVENUE,SURREY,GU2 4LA
Number: | 06040097 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 ST. HELENS ROAD,HASTINGS,TN34 2EJ
Number: | 11849542 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENACRES HALL FARM,HALSALL,L39 8SE
Number: | 06524233 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11604447 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VERNON STREET,DERBY,DE1 1FR
Number: | 05116664 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNCEMAES,CARDIGAN,SA43 3PB
Number: | 07695603 |
Status: | ACTIVE |
Category: | Private Limited Company |