(CS01) Confirmation statement with updates Wed, 10th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 1st Jan 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 5th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2022 to Sat, 31st Dec 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Sep 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 27/12/20
filed on: 5th, September 2022
| accounts
|
Free Download
(74 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 27th Dec 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/12/20
filed on: 8th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/12/20
filed on: 8th, June 2022
| other
|
Free Download
(1 page)
|
(TM01) Wed, 30th Mar 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 27th Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sunderland added value foods LIMITEDcertificate issued on 13/10/21
filed on: 13th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 12th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bernard matthews (sunderland) LIMITEDcertificate issued on 06/10/21
filed on: 6th, October 2021
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 16th Sep 2021
filed on: 16th, September 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 15th Jan 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 27th Jul 2020. New Address: 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ. Previous address: Unit 5 Hatton Rock Stratford-upon-Avon CV37 0BX England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 30th Dec 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jul 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 6th Aug 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Jul 2018. New Address: Unit 5 Hatton Rock Stratford-upon-Avon CV37 0BX. Previous address: Unit 44 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB England
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 1st Jan 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 26th Dec 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: Unit 44 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB. Previous address: 6-9 Hatherton Road Walsall West Midlands WS1 1XS United Kingdom
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Jul 2016
filed on: 13th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Jun 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 16th Jul 2015: 900.00 GBP
capital
|
|