Advanced company searchLink opens in new window

COLLICUTT MEATS LIMITED

Company number 02116013

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 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
14 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
29 Apr 2024 CH01 Director's details changed for Mr Paul Andrew Collicutt on 5 September 2023
05 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
13 May 2019 PSC07 Cessation of Paul Andrew Collicutt as a person with significant control on 30 January 2019
13 May 2019 PSC07 Cessation of Alan Richard Lewis as a person with significant control on 30 January 2019
13 May 2019 PSC07 Cessation of Robert Rees Hughes as a person with significant control on 30 January 2019
13 May 2019 PSC02 Notification of Collicutt Holdings Limited as a person with significant control on 30 January 2019
11 Feb 2019 AP01 Appointment of Mr Alan Rae Dalziel Jamieson as a director on 30 January 2019
11 Feb 2019 AP01 Appointment of Mr Rupert Howard Milton Horner as a director on 30 January 2019
11 Feb 2019 TM01 Termination of appointment of Alan Richard Lewis as a director on 30 January 2019
11 Feb 2019 TM02 Termination of appointment of Robert Rees Hughes as a secretary on 30 January 2019
11 Feb 2019 TM01 Termination of appointment of Robert Rees Hughes as a director on 30 January 2019
17 Dec 2018 SH06 Cancellation of shares. Statement of capital on 3 December 2018
  • GBP 16,000
17 Dec 2018 SH03 Purchase of own shares.
22 Nov 2018 AA Total exemption full accounts made up to 30 September 2018