- Company Overview for M&W MEATS LIMITED (10109985)
- Filing history for M&W MEATS LIMITED (10109985)
- People for M&W MEATS LIMITED (10109985)
- Charges for M&W MEATS LIMITED (10109985)
- More for M&W MEATS LIMITED (10109985)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 May 2024 | CH01 | Director's details changed for Mrs Ingrid Marina Essama Myatt on 17 May 2024 | |
17 May 2024 | CH01 | Director's details changed for Mr Dean Myatt on 17 May 2024 | |
17 May 2024 | PSC04 | Change of details for Mrs Ingrid Marina Essama Onguene as a person with significant control on 17 May 2024 | |
17 May 2024 | PSC04 | Change of details for Mr Dean Myatt as a person with significant control on 17 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from M&W Meats Gwindra Industrial Estate St Stephen St. Austell PL26 7LE England to Barncoose Industrial Estate 12 Barncoose Industrial Estate 12 Wilson Way Redruth TR15 3RQ on 17 May 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Mar 2024 | CH01 | Director's details changed for Mrs Ingrid Marina Essama Onguene on 17 January 2024 | |
23 Feb 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 101099850001 | |
05 Feb 2024 | MR05 | Part of the property or undertaking has been released from charge 101099850001 | |
30 Jan 2024 | MR04 | Satisfaction of charge 101099850004 in full | |
25 Jan 2024 | MR04 | Satisfaction of charge 101099850003 in full | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
24 Jan 2024 | PSC04 | Change of details for Mrs Ingrid Marina Essama Myatt as a person with significant control on 24 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mrs Ingrid Marina Essama Onguene as a person with significant control on 17 January 2024 | |
12 Jan 2024 | PSC01 | Notification of Ingrid Onguene as a person with significant control on 10 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Mrs Ingrid Marina Essama Onguene as a director on 10 January 2024 | |
11 Jan 2024 | PSC04 | Change of details for Mr Dean Myatt as a person with significant control on 11 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
12 Dec 2023 | PSC04 | Change of details for Mr Dean Myatt as a person with significant control on 12 December 2023 | |
12 Dec 2023 | PSC07 | Cessation of Claire Mary Myatt as a person with significant control on 11 December 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to M&W Meats Gwindra Industrial Estate St Stephen St. Austell PL26 7LE on 6 November 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
31 Jan 2023 | MR01 | Registration of charge 101099850004, created on 26 January 2023 |