(CS01) Confirmation statement with no updates February 13, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control February 8, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 38-40 Leicester Road Salford M7 4AR. Change occurred on March 24, 2022. Company's previous address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 19, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 1, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE. Change occurred on June 25, 2018. Company's previous address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE. Change occurred on March 26, 2018. Company's previous address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED. Change occurred on June 30, 2016. Company's previous address: C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED. Change occurred on June 30, 2016. Company's previous address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed whiteside foods LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|