(AD01) Registered office address changed from Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR to Finsbury Food Group Limited Maes-Y-Coed Road Cardiff Wales CF14 4XR on Monday 4th March 2024
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 1st July 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 6th December 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 2nd July 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Monday 5th December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, July 2022
| resolution
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 26th June 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 27th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wednesday 6th March 2013 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th June 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP04) On Tuesday 2nd April 2019 - new secretary appointed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 4th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 1st July 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) On Wednesday 13th September 2017 - new secretary appointed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 27th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 18th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Middle Street London EC1A 7JA to Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 31st December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 31st December 2015 - new secretary appointed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th June 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 24th March 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 25th March 2014 from 30 City Road London EC1Y 2AG
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 18th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 18th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 18th January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 2nd July 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 18th January 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Saturday 3rd July 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 3rd July 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 4th July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 6th April 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th March 2010.
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 18th January 2010
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 18th January 2010 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 9th November 2009.
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Saturday 8th August 2009 Appointment terminated director
filed on: 8th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 8th August 2009 Appointment terminated director and secretary
filed on: 8th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, August 2009
| resolution
|
Free Download
(11 pages)
|
(288b) On Saturday 8th August 2009 Appointment terminated director
filed on: 8th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 8th August 2009 Secretary appointed
filed on: 8th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/2009 from caxton street north silvertown way silvertown london E16 1JN
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Wednesday 11th March 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(8 pages)
|
(88(2)R) Alloted 4999 shares on Thursday 18th January 2007. Value of each share 1 £, total number of shares: 5000.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 26th, February 2007
| capital
|
Free Download
(3 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 26th, February 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 4999 shares on Thursday 18th January 2007. Value of each share 1 £, total number of shares: 5000.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On Monday 5th February 2007 New secretary appointed;new director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 5th February 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 5th February 2007 New secretary appointed;new director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 5th February 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 5th February 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 5th February 2007 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2007
| incorporation
|
Free Download
(31 pages)
|