STURMINSTER NEWTON ABATTOIRS UNLIMITED
Company number 01207001
- Company Overview for STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)
- Filing history for STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)
- People for STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)
- Charges for STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)
- More for STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)
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) |
---|---|---|---|
11 Jan 2015 | AA | Accounts for a small company made up to 30 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Thomas Kirwan as a director | |
24 Jul 2013 | TM01 | Termination of appointment of John Burton as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Paul John Finnerty as a director | |
18 Jun 2013 | AP01 | Appointment of Mr John Mclaughlin as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Colin Duffy as a director | |
20 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Accounts for a small company made up to 1 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Mr John Michael Burton as a director | |
04 Jan 2012 | AA | Accounts for a small company made up to 27 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | AA | Full accounts made up to 28 March 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
18 Aug 2009 | 288b | Appointment terminated director and secretary nicola paulley | |
17 Aug 2009 | 288b | Appointment terminated director anthony burden | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from manchester house high street stalbridge sturminster newton dorset DT10 2LL | |
08 Aug 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
08 Aug 2009 | 288a | Secretary appointed john mclaughlin | |
08 Aug 2009 | 288a | Director appointed colin duffy | |
08 Aug 2009 | 288a | Director appointed thomas joseph lawrence kirwan |