(TM01) 3rd June 2020 - the day director's appointment was terminated
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 24th June 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2017 to 30th September 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 27th April 2016 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) 8th March 2016 - the day secretary's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2016
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd September 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th October 2015: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 6th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adelie foods LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harry mason (uk) LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, February 2014
| resolution
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 23rd September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th March 2013
filed on: 26th, August 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) 16th May 2013 - the day director's appointment was terminated
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd September 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Food Partners House Poyle Road Colnbrook Slough England SL3 0EN England on 8th January 2013
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2012 to 31st March 2013
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2011 secretary's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd January 2013 - the day director's appointment was terminated
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 1st October 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) 9th January 2012 - the day director's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 9th January 2012 - the day director's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) 9th January 2012 - the day secretary's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28th October 2011
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2nd October 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd September 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2nd September 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 27th July 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 3rd October 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 1st April 2010 - the day secretary's appointment was terminated
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One London Wall London EC2Y 5AB on 1st April 2010
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
(TM01) 8th February 2010 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd September 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 24th June 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 27th September 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 29th September 2007
filed on: 26th, March 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, March 2009
| resolution
|
Free Download
(4 pages)
|
(288b) On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 13th October 2008 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 17th September 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(9 pages)
|
(288a) On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(8 pages)
|
(363a) Annual return up to 9th November 2007 with shareholders record
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/07 from: units 13-15 drake court riverside park industrial estate middlesbrough cleveland TS2 1RS
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(4 pages)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 18th April 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, April 2007
| resolution
|
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 5th, March 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 13th October 2006 with shareholders record
filed on: 13th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2005
filed on: 3rd, October 2006
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 24th October 2005 with shareholders record
filed on: 24th, October 2005
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed brambles processing LIMITEDcertificate issued on 05/08/05
filed on: 5th, August 2005
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2004
filed on: 13th, May 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2003
filed on: 4th, November 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 5th October 2004 with shareholders record
filed on: 5th, October 2004
| annual return
|
Free Download
(7 pages)
|
(288b) On 5th October 2004 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On 5th October 2004 New secretary appointed
filed on: 5th, October 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/04 to 31/12/03
filed on: 8th, July 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/03 from: machinery systems LIMITED anglia house pilgreen wolstanton staffordshire ST5 0DB
filed on: 14th, November 2003
| address
|
Free Download
(1 page)
|
(288a) On 14th November 2003 New director appointed
filed on: 14th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 14th November 2003 New director appointed
filed on: 14th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 14th November 2003 New secretary appointed;new director appointed
filed on: 14th, November 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 2nd, October 2003
| address
|
Free Download
(1 page)
|
(288b) On 2nd October 2003 Director resigned
filed on: 2nd, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2nd October 2003 Secretary resigned
filed on: 2nd, October 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, September 2003
| incorporation
|
Free Download
(6 pages)
|