Advanced company searchLink opens in new window

FINANCE FOR BEEF LIMITED

Company number 03779658

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)
10 Jun 2016 TM01 Termination of appointment of Stephen Anthony Farrugia as a director on 10 June 2016
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,520
01 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,520
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,520
11 Aug 2014 CH01 Director's details changed for Mr Marc Nicholas Jonas on 29 May 2013
11 Aug 2014 AD01 Registered office address changed from 75 Park Road Chiswick London W4 3EY to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 August 2014
26 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
29 Jan 2014 AP01 Appointment of Mr Marc Nicholas Jonas as a director
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4,520
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2,020
05 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 May 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2,000
28 May 2013 AP01 Appointment of Mr Simon John Charles Allen as a director
28 May 2013 AP01 Appointment of Mr Stephen Anthony Farrugia as a director
28 May 2013 AP01 Appointment of Mr Edward Jonathan Cameron Hawkes as a director
17 May 2013 CERTNM Company name changed package.point LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
15 May 2013 TM01 Termination of appointment of Janet Allen as a director
10 May 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Aug 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders