- Company Overview for NATIONAL BEEF SERVICES LIMITED (07166623)
- Filing history for NATIONAL BEEF SERVICES LIMITED (07166623)
- People for NATIONAL BEEF SERVICES LIMITED (07166623)
- More for NATIONAL BEEF SERVICES LIMITED (07166623)
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 Jan 2025 | AA | Micro company accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
09 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2020 | PSC01 | Notification of Neil Alexander Shand as a person with significant control on 6 August 2020 | |
16 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2020 | |
13 Oct 2020 | TM02 | Termination of appointment of Helen Dobson as a secretary on 1 June 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Tanners House Tanners House 20 Gilesgate Hexham Northumberland NE46 3QD England to Concorde House 24 Warwick New Road Leamington Spa Warwickshire CV32 5JG on 13 October 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Andrew Laugton on 7 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | AP01 | Appointment of Mr Andrew Laugton as a director on 11 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of David Joseph Thomlinson as a director on 11 September 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from The Mart Centre, Tyne Green Hexham Northumberland NE46 3SG to Tanners House Tanners House 20 Gilesgate Hexham Northumberland NE46 3QD on 23 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |