- 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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
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
|
|
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
|
|
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 |