TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED
Company number 02169769
- Company Overview for TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED (02169769)
- Filing history for TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED (02169769)
- People for TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED (02169769)
- Charges for TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED (02169769)
- More for TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED (02169769)
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) |
---|---|---|---|
28 Jul 2017 | PSC07 | Cessation of Graham Houghton as a person with significant control on 16 July 2017 | |
28 Jul 2017 | PSC02 | Notification of Trans Oceanic Meat Co. Limited as a person with significant control on 16 July 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 30 October 2015 | |
08 Aug 2016 | SH08 | Change of share class name or designation | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AP01 | Appointment of Mr Nicholas David Briggs as a director on 16 June 2016 | |
28 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
20 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Jul 2014 | AA | Full accounts made up to 1 November 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
10 Jun 2013 | AA | Full accounts made up to 26 October 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
06 Jun 2012 | AA | Full accounts made up to 28 October 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
18 Aug 2010 | AP01 | Appointment of Philip Roy Grisman as a director | |
30 Jul 2010 | AA | Full accounts made up to 31 October 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
25 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
18 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated secretary david weber | |
25 Mar 2009 | 288a | Secretary appointed peter walk | |
19 Aug 2008 | 363a | Return made up to 16/07/08; full list of members |