- Company Overview for BERKSHIRE MEAT TRADERS LIMITED (03724989)
- Filing history for BERKSHIRE MEAT TRADERS LIMITED (03724989)
- People for BERKSHIRE MEAT TRADERS LIMITED (03724989)
- Charges for BERKSHIRE MEAT TRADERS LIMITED (03724989)
- More for BERKSHIRE MEAT TRADERS LIMITED (03724989)
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 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
07 Mar 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 7 March 2016 | |
04 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
12 Mar 2014 | SH08 | Change of share class name or designation | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
21 May 2013 | AP03 | Appointment of Georgina Steward as a secretary | |
21 May 2013 | TM02 | Termination of appointment of Philip Steward as a secretary | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mrs. Karen Louise Steward on 4 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Jonathan Alexander Steward on 4 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for David Powell on 4 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Philip John Steward on 4 March 2013 | |
02 Apr 2013 | CH03 | Secretary's details changed for Philip John Steward on 4 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
01 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |