MELTON MEAT PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 06404770 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MELTON MEAT PRODUCTS LIMITED is an active private limited company with number 06404770. It was incorporated 16 years, 6 months, 17 days ago, on 19 October 2007. The company address is Old Station House Wilford Bridge Road Old Station House Wilford Bridge Road, Woodbridge, IP12 1LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
New address: Old Station House Wilford Bridge Road Melton Woodbridge IP12 1LT
Change date: 2023-03-08
Old address: 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom
Documents
Move registers to sail company with new address
Date: 08 Mar 2023
Category: Address
Type: AD03
New address: Old Station House Wilford Bridge Road Melton Woodbridge IP12 1LT
Documents
Change sail address company with new address
Date: 08 Mar 2023
Category: Address
Type: AD02
New address: Old Station House Wilford Bridge Road Melton Woodbridge IP12 1LT
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fodderuk Ltd
Notification date: 2022-04-29
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-29
Psc name: Howell Jenkins
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-29
Psc name: Johanna Mary Rose Jenkins
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-29
Officer name: Johanna Jenkins
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Mary Rose Jenkins
Termination date: 2022-04-29
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howell Jenkins
Termination date: 2022-04-29
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Wolff-Evans
Appointment date: 2022-04-29
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-21
Officer name: Mr Howell Jenkins
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Johanna Mary Rose Jenkins
Change date: 2021-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Change date: 2021-12-21
Old address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-16
Officer name: Mrs Johanna Mary Rose Jenkins
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
New address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
Old address: Bank House, 129 High Street Needham Market Suffolk IP6 8DH
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts amended with made up date
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Termination director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Crisp
Documents
Termination secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Beckley
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Isles
Documents
Appoint person secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Johanna Jenkins
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howell Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Andrew Isles
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Patrick John Crisp
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 ASH MOUNT,WOORE,CW3 9RJ
Number: | 00821061 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 09010499 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLAND PROPERTY DEVELOPMENT LTD
M A HARTLEY ROOFING CONTRACTORS LTD. PHOENIX WAY, GARNGOCH INDUSTRIAL ESTATE,SWANSEA,SA4 9WF
Number: | 05886420 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE CROOK NURSING HOME LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 04409528 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCESS MARGARET AVENUE,RAMSGATE,CT12 6JP
Number: | 11003175 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 SOUTH PARK DRIVE,ILFORD,IG3 9AD
Number: | 10457208 |
Status: | ACTIVE |
Category: | Private Limited Company |