- Company Overview for WESTCOTT FACTORY MEATS LIMITED (07848667)
- Filing history for WESTCOTT FACTORY MEATS LIMITED (07848667)
- People for WESTCOTT FACTORY MEATS LIMITED (07848667)
- Charges for WESTCOTT FACTORY MEATS LIMITED (07848667)
- More for WESTCOTT FACTORY MEATS LIMITED (07848667)
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) |
---|---|---|---|
12 Aug 2025 | PSC04 | Change of details for Mr Carl Michael Hayes as a person with significant control on 27 April 2025 | |
08 May 2025 | CS01 | Confirmation statement made on 27 April 2025 with updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
01 May 2024 | TM01 | Termination of appointment of John Henry Dulson as a director on 31 March 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
19 Oct 2023 | PSC07 | Cessation of Paul Barry Hayes as a person with significant control on 18 November 2022 | |
11 Sep 2023 | AD01 | Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to 555 Smithdown Road Liverpool Merseyside L15 5AF on 11 September 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
07 Jan 2023 | TM01 | Termination of appointment of Paul Barry Hayes as a director on 18 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
17 Dec 2021 | PSC04 | Change of details for Mr Paul Barry Hayes as a person with significant control on 17 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mr Carl Michael Hayes as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Paul Barry Hayes on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr John Henry Dulson on 17 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 17 December 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 May 2021 | MR01 | Registration of charge 078486670002, created on 20 May 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |