Advanced company searchLink opens in new window

ROMFORD WHOLESALE MEATS LIMITED

Company number 02610857

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)
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
25 Mar 2013 SH20 Statement by directors
25 Mar 2013 SH19 Statement of capital on 25 March 2013
  • GBP 1.00
25 Mar 2013 CAP-SS Solvency statement dated 20/03/13
25 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Jan 2013 AA Full accounts made up to 1 April 2012
22 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
01 Nov 2011 AP03 Appointment of Mr John Mclaughlin as a secretary
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Oct 2011 AP01 Appointment of Mr David Murphy as a director
27 Oct 2011 AP01 Appointment of Mr Thomas Joseph Lawrence Kirwan as a director
27 Oct 2011 AP01 Appointment of Mr John Michael Burton as a director
27 Oct 2011 AP01 Appointment of Mr Paul John Finnerty as a director
26 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
25 Oct 2011 AD01 Registered office address changed from Muchelney Road Huish Episcopi Langport Somerset TA10 9HG on 25 October 2011
25 Oct 2011 TM02 Termination of appointment of Peter Michau as a secretary
24 Oct 2011 TM01 Termination of appointment of Henry Heffer as a director
24 Oct 2011 TM01 Termination of appointment of Jason Channing as a director
24 Oct 2011 TM01 Termination of appointment of Graham Heffer as a director
24 Oct 2011 TM01 Termination of appointment of Robert Heffer as a director
24 Oct 2011 TM01 Termination of appointment of Philip Heffer as a director
20 Oct 2011 AUD Auditor's resignation
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7