Advanced company searchLink opens in new window

CLIFTON QUALITY MEATS LIMITED

Company number 01356795

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)
06 May 2014 AA Accounts for a medium company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 11 October 2013
05 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AP01 Appointment of Mr William Simon Rigby as a director
05 Jan 2012 AD01 Registered office address changed from , Clifton Quality Meats, Cornford Road, Blackpool, Lancashire, FY4 4QQ on 5 January 2012
22 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Michael Jonathan Darch as a director
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
26 Jul 2011 CH01 Director's details changed for Mrs Linda Rigby on 31 May 2011
26 Jul 2011 CH03 Secretary's details changed for Mrs Linda Rigby on 31 May 2011
26 Jul 2011 CH01 Director's details changed for Mrs Linda Rigby on 30 November 2010
26 Jul 2011 CH03 Secretary's details changed for Mrs Linda Rigby on 30 November 2010
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
16 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
13 Jan 2009 363a Return made up to 23/11/08; full list of members
12 Jan 2009 288b Appointment terminated director howard chant