Alternative Meats Ltd was registered on 01 March 2001 with its registered office in Whitchurch in Shropshire, it's status in the Companies House registry is set to "Active". The company is VAT Registered. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODWIN, Rachel Melanie | 01 March 2001 | - | 1 |
TOMLIN, Jeanette Michelle | 01 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CH01 - Change of particulars for director | 29 April 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 16 May 2013 | |
CH01 - Change of particulars for director | 16 May 2013 | |
CH03 - Change of particulars for secretary | 16 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 21 March 2012 | |
CH03 - Change of particulars for secretary | 21 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 22 November 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
363s - Annual Return | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 01 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2004 | Outstanding |
N/A |