Advanced company searchLink opens in new window

BERKSHIRE MEAT TRADERS LIMITED

Company number 03724989

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 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
  • GBP 9,284
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
  • GBP 9,284
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
  • GBP 11,784
12 Mar 2014 SH08 Change of share class name or designation
12 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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