Advanced company searchLink opens in new window

M&W MEATS LIMITED

Company number 10109985

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)
17 May 2024 CH01 Director's details changed for Mrs Ingrid Marina Essama Myatt on 17 May 2024
17 May 2024 CH01 Director's details changed for Mr Dean Myatt on 17 May 2024
17 May 2024 PSC04 Change of details for Mrs Ingrid Marina Essama Onguene as a person with significant control on 17 May 2024
17 May 2024 PSC04 Change of details for Mr Dean Myatt as a person with significant control on 17 May 2024
17 May 2024 AD01 Registered office address changed from M&W Meats Gwindra Industrial Estate St Stephen St. Austell PL26 7LE England to Barncoose Industrial Estate 12 Barncoose Industrial Estate 12 Wilson Way Redruth TR15 3RQ on 17 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
07 Mar 2024 CH01 Director's details changed for Mrs Ingrid Marina Essama Onguene on 17 January 2024
23 Feb 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 101099850001
05 Feb 2024 MR05 Part of the property or undertaking has been released from charge 101099850001
30 Jan 2024 MR04 Satisfaction of charge 101099850004 in full
25 Jan 2024 MR04 Satisfaction of charge 101099850003 in full
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 PSC04 Change of details for Mrs Ingrid Marina Essama Myatt as a person with significant control on 24 January 2024
17 Jan 2024 PSC04 Change of details for Mrs Ingrid Marina Essama Onguene as a person with significant control on 17 January 2024
12 Jan 2024 PSC01 Notification of Ingrid Onguene as a person with significant control on 10 January 2024
12 Jan 2024 AP01 Appointment of Mrs Ingrid Marina Essama Onguene as a director on 10 January 2024
11 Jan 2024 PSC04 Change of details for Mr Dean Myatt as a person with significant control on 11 January 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
12 Dec 2023 PSC04 Change of details for Mr Dean Myatt as a person with significant control on 12 December 2023
12 Dec 2023 PSC07 Cessation of Claire Mary Myatt as a person with significant control on 11 December 2023
06 Nov 2023 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to M&W Meats Gwindra Industrial Estate St Stephen St. Austell PL26 7LE on 6 November 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
31 Jan 2023 MR01 Registration of charge 101099850004, created on 26 January 2023
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Jul 2022 TM01 Termination of appointment of Claire Mary Myatt as a director on 20 July 2022