Advanced company searchLink opens in new window

ANGLO BEEF PROCESSORS UK

Company number 02925718

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)
25 Feb 2014 TM01 Termination of appointment of Andrew Cracknell as a director
04 Nov 2013 TM01 Termination of appointment of David Murphy as a director
09 May 2013 TM01 Termination of appointment of Paul Mcbride as a director
08 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
30 Sep 2011 CERTNM Company name changed anglo beef processors\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
30 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
30 Sep 2011 CONNOT Change of name notice
09 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Mr John Michael Burton as a director
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 09/12/2021 under section 1088 of the Companies Act 2006.
26 Oct 2010 AP01 Appointment of Mr Paul John Finnerty as a director
30 Sep 2010 TM01 Termination of appointment of Jane Ashton as a director
17 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Colin Duffy on 5 May 2010
17 May 2010 CH01 Director's details changed for Andrew Michael James Cracknell on 5 May 2010
03 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 May 2009 363a Return made up to 05/05/09; full list of members
08 May 2009 AUD Auditor's resignation
27 Apr 2009 MISC Section 519
24 Apr 2009 MISC 123 increasing issued cap by 35,999,900 beyond £100 dated 30/03/09
16 Apr 2009 MEM/ARTS Memorandum and Articles of Association
16 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 8
09 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2