S.S. MEAT WHOLESALE LIMITED - DRIFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-21 View Report
Officers. Officer name: Mr Daniel Stephen Speed. Change date: 2023-07-21. 2023-07-21 View Report
Officers. Change date: 2023-07-21. Officer name: Mr Daniel Patrick Kemp. 2023-07-21 View Report
Officers. Change date: 2023-07-21. Officer name: Ms Victoria Speed. 2023-07-21 View Report
Officers. Change date: 2023-04-18. Officer name: Mrs Victoria Speed. 2023-04-18 View Report
Officers. Officer name: Mrs Victoria Speed. Appointment date: 2022-09-01. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Confirmation statement. Statement with updates. 2023-03-14 View Report
Resolution. Description: Resolutions. 2022-09-26 View Report
Resolution. Description: Resolutions. 2022-09-23 View Report
Capital. Capital allotment shares. 2022-09-16 View Report
Officers. Officer name: Mr Daniel Patrick Kemp. Appointment date: 2020-10-01. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Address. Change date: 2021-01-27. New address: C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL. Old address: C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL. 2021-01-27 View Report
Resolution. Description: Resolutions. 2021-01-05 View Report
Accounts. Accounts type total exemption full. 2020-05-01 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Accounts. Accounts type total exemption small. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Capital. Capital allotment shares. 2016-04-18 View Report
Capital. Capital allotment shares. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Mortgage. Charge creation date: 2014-10-20. Charge number: 027336060002. 2014-10-21 View Report
Officers. Officer name: Mr Daniel Stephen Speed. Appointment date: 2014-10-16. 2014-10-16 View Report
Officers. Officer name: Suzanne Marguerite Speed. Termination date: 2014-10-16. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Address. Change date: 2014-04-15. Old address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom. 2014-04-15 View Report
Officers. Officer name: Stephen Victor Speed. Change date: 2014-04-15. 2014-04-15 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Address. Old address: Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ. Change date: 2013-06-20. 2013-06-20 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type total exemption small. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Officers. Officer name: Stephen Victor Speed. Change date: 2011-06-28. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Officer name: Suzanne Marguerite Speed. Change date: 2010-06-30. 2010-07-02 View Report
Officers. Officer name: Stephen Victor Speed. Change date: 2010-06-30. 2010-07-02 View Report