MURRAY WEBSTER QUALITY MEATS LIMITED
Status | ACTIVE |
Company No. | 05559646 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MURRAY WEBSTER QUALITY MEATS LIMITED is an active private limited company with number 05559646. It was incorporated 18 years, 8 months, 24 days ago, on 09 September 2005. The company address is 102 Snape Hill Lane, Dronfield, S18 2GP, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Webster
Change date: 2019-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-05
Psc name: Mr John William Webster
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person secretary company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-25
Officer name: Mr Andrew Ian Murray
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Ian Murray
Change date: 2017-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Ian Murray
Change date: 2017-09-25
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-09
Old address: C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Ian Murray
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Webster
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 20 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 20/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: 22 holmley lane dronfield derbyshire S18 2HR
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
29 DOWNEND ROAD,NEWCASTLE UPON TYNE,NE5 5NE
Number: | 11856856 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN FARM WATLING STREET,ATHERSTONE,CV9 2PZ
Number: | 11766630 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOVECOTE SOUTH FARM,NEWCASTLE UPON TYNE,NE15 9RH
Number: | 03892578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL CENTRE,,SE1 7NA
Number: | 03420547 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD LIME AND FERTILISER COMPANY LIMITED
HODTHORPE NURSERIES,NEAR WORKSOP,S80 4UR
Number: | 01624452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINAI SYNAGOGUE,LEEDS,LS8 2AN
Number: | 08248096 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |