Advanced company searchLink opens in new window

STURMINSTER NEWTON ABATTOIRS UNLIMITED

Company number 01207001

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)
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
29 Dec 2022 PSC08 Notification of a person with significant control statement
29 Dec 2022 PSC07 Cessation of Laurence Joseph Goodman as a person with significant control on 2 September 2021
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
14 Jul 2021 TM01 Termination of appointment of John Mclaughlin as a director on 2 April 2021
14 Jul 2021 TM02 Termination of appointment of John Mclaughlin as a secretary on 2 April 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
19 Apr 2021 AP03 Appointment of Mrs Janet Jennings as a secretary on 2 April 2021
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
19 Mar 2018 PSC01 Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 27 March 2016
26 Oct 2016 AP01 Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016 TM01 Termination of appointment of Paul John Finnerty as a director on 30 September 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
07 Jan 2016 AA Accounts for a small company made up to 29 March 2015
18 Dec 2015 FOA-RR Re-registration assent
18 Dec 2015 MAR Re-registration of Memorandum and Articles
18 Dec 2015 CERT3 Certificate of re-registration from Limited to Unlimited
18 Dec 2015 RR05 Re-registration from a private limited company to a private unlimited company
25 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100,000
11 Jan 2015 AA Accounts for a small company made up to 30 March 2014