Advanced company searchLink opens in new window

NATIONAL BEEF SERVICES LIMITED

Company number 07166623

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)
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
24 Feb 2014 AP01 Appointment of Mr David Joseph Thomlinson as a director
24 Feb 2014 TM01 Termination of appointment of Hugh Mcbean as a director
24 Feb 2014 TM01 Termination of appointment of Charles Burrell as a director
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Feb 2012 AP01 Appointment of Mr Hugh Hamish Mcbean as a director
27 Feb 2012 TM01 Termination of appointment of Kim-Marie Haywood as a director
09 Nov 2011 AP01 Appointment of Mr Charles Henry Algernon Burrell as a director
09 Nov 2011 TM01 Termination of appointment of James Fanshawe as a director
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
21 Oct 2010 TM01 Termination of appointment of Christopher Everard as a director
14 Apr 2010 AP03 Appointment of Helen Dobson as a secretary
14 Apr 2010 AP01 Appointment of James Henry Dalrymple Fanshaw as a director
13 Apr 2010 AP01 Appointment of Christopher Philip Thomas Everard as a director
13 Apr 2010 AP01 Appointment of Kim-Marie Haywood as a director
13 Apr 2010 AD01 Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 13 April 2010