MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED

03687054
UNIT 3 DAMERY LANE WOODFORD BERKELEY GL13 9JR

Documents

Documents
Date Category Description Pages
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2024 officers Change of particulars for director (Mrs Penelope Ann Thorne) 2 Buy now
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2023 officers Appointment of director (Patrick David John Steel) 2 Buy now
02 May 2023 officers Appointment of director (Diego Sprekelsen Rodriguez) 2 Buy now
02 May 2023 officers Appointment of director (Mrs Penelope Ann Thorne) 2 Buy now
02 May 2023 officers Termination of appointment of director (Ian William Parsons) 1 Buy now
02 May 2023 officers Termination of appointment of director (Charles Edward Hartwell) 1 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 Oct 2022 officers Appointment of director (Ian William Parsons) 4 Buy now
14 Oct 2022 officers Appointment of director (Mr Charles Edward Hartwell) 4 Buy now
14 Oct 2022 officers Termination of appointment of director (David Francis Clift Peace) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Diederick Johannes Opperman) 2 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Current Extended 4 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 10 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Diederick Johannes Opperman) 2 Buy now
21 May 2019 mortgage Registration of a charge 7 Buy now
08 Feb 2019 mortgage Registration of a charge 9 Buy now
31 Jan 2019 resolution Resolution 16 Buy now
30 Jan 2019 resolution Resolution 16 Buy now
16 Jan 2019 accounts Annual Accounts 18 Buy now
16 Jan 2019 resolution Resolution 2 Buy now
10 Jan 2019 resolution Resolution 16 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Michael Joseph Sloyan) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Andrew John Loftus) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (George Lyon) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Adam Chavasse Quinney) 1 Buy now
12 Dec 2018 officers Termination of appointment of secretary (Kenneth John Boyns) 1 Buy now
12 Dec 2018 officers Appointment of director (Mr Diederick Johannes Opperman) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr David Francis Clift Peace) 2 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
27 Nov 2018 resolution Resolution 2 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Kenneth John Boyns) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Christopher Alan Perry) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 18 Buy now
07 Jun 2017 officers Termination of appointment of director (Ian Black) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2016 accounts Annual Accounts 17 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Christopher Gordon Goodwin) 1 Buy now
25 Oct 2016 officers Appointment of secretary (Mr Christopher Alan Perry) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Christopher Goodwin) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Christopher Goodwin) 1 Buy now
28 Jun 2016 officers Appointment of director (Mr George Lyon) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (John Edward Cross) 1 Buy now
19 May 2016 officers Appointment of director (Mr Andrew John Loftus) 2 Buy now
11 Apr 2016 officers Appointment of director (Mr Adam Chavasse Quinney) 2 Buy now
29 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 17 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 officers Termination of appointment of director (Thomas Taylor) 1 Buy now
05 Nov 2014 accounts Annual Accounts 18 Buy now
21 Oct 2014 officers Appointment of director (Mr Michael Joseph Sloyan) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr Ian Black) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr John Edward Cross) 2 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 officers Termination of appointment of director (Jacqueline Dubery) 1 Buy now
02 Jan 2014 officers Termination of appointment of director (Jacqueline Dubery) 1 Buy now
10 Dec 2013 accounts Annual Accounts 17 Buy now
10 Jan 2013 accounts Annual Accounts 17 Buy now
02 Jan 2013 annual-return Annual Return 3 Buy now
10 Aug 2012 officers Appointment of director (Mr Thomas Taylor) 2 Buy now
01 Aug 2012 officers Termination of appointment of director (Jeremy Humphrey) 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Peter Pythian) 1 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 19 Buy now
16 May 2011 officers Appointment of director (Mr Christopher Goodwin) 2 Buy now
15 Mar 2011 officers Appointment of secretary (Mr Christopher Gordon Goodwin) 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Janice Smith) 1 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 officers Change of particulars for director (Ms Jacqueline Dubery) 2 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 officers Termination of appointment of director (Shaun Tillery) 1 Buy now
30 Nov 2010 officers Appointment of secretary (Ms Janice Smith) 1 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Shaun Tillery) 1 Buy now
11 Oct 2010 accounts Annual Accounts 19 Buy now
21 May 2010 officers Appointment of secretary (Mr Shaun Tillery) 1 Buy now
21 May 2010 officers Termination of appointment of secretary (Bernadette Garvey) 1 Buy now
18 May 2010 officers Appointment of director (Ms Jacqueline Dubery) 2 Buy now
17 May 2010 officers Termination of appointment of director (Bernadette Garvey) 1 Buy now
17 May 2010 officers Termination of appointment of director (Kevin Roberts) 1 Buy now
08 Apr 2010 accounts Annual Accounts 18 Buy now