AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 26th February 2022 to 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057280650007, created on 27th October 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 7th February 2022. New Address: C/O D Sandham & Sons Quality Meats Limited Riby Street Grimsby North East Lincolnshire DN31 3HF. Previous address: Grange Farm Croxton Ulceby North Lincolnshire DN39 6YD England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057280650006, created on 15th September 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 057280650005, created on 20th January 2021
filed on: 27th, January 2021
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2019. New Address: Grange Farm Croxton Ulceby North Lincolnshire DN39 6YD. Previous address: 16 Kerry Hill Horsforth Leeds LS18 4AY England
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2017
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 057280650004, created on 6th July 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2017. New Address: 16 Kerry Hill Horsforth Leeds LS18 4AY. Previous address: Grange Farm Croxton Ulceby DN39 6YD England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2017. New Address: Grange Farm Croxton Ulceby DN39 6YD. Previous address: 16 Kerry Hill, Horsforth Leeds West Yorkshire LS18 4AY
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 9th, May 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, May 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd March 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 22nd April 2009 Appointment terminated secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 11th June 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 16th March 2007 with shareholders record
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 16th March 2007 with shareholders record
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 24th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 24th, April 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(12 pages)
|