Advanced company searchLink opens in new window

SHROPSHIRE WHOLESALE MEAT CO.LIMITED

Company number 00967856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102,500
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 MR04 Satisfaction of charge 2 in full
09 Jun 2014 MR04 Satisfaction of charge 5 in full
09 Jun 2014 MR04 Satisfaction of charge 4 in full
05 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 102,500
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Jun 2012 AP01 Appointment of Mr. Christopher Neville Steven Wells as a director
20 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Veronica Ann Wells on 1 April 2010
08 Oct 2010 CH01 Director's details changed for Neville George Wells on 1 April 2010
08 Oct 2010 CH01 Director's details changed for Mr Philip John Wells on 1 April 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jun 2010 AP03 Appointment of Christopher Neville Steven Wells as a secretary
09 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jun 2010 TM02 Termination of appointment of Robin Baddams as a secretary
09 Jun 2010 TM01 Termination of appointment of Robin Baddams as a director
09 Jun 2010 SH06 Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 102,500
09 Jun 2010 SH03 Purchase of own shares.
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4