Advanced company searchLink opens in new window

TRANS OCEANIC MEAT CO (NOTTINGHAM) LIMITED

Company number 02169769

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 50,000
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
  • GBP 50,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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