(AD01) Change of registered address from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England on 29th January 2024 to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 15th October 2021, company appointed a new person to the position of a secretary
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD on 15th October 2021 to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from Produce House Britannia Way the Valley Bolton BL2 2HH England at an unknown date to Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
filed on: 3rd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 31st July 2020, company appointed a new person to the position of a secretary
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 19th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 19th November 2018, company appointed a new person to the position of a secretary
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 3rd April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2nd March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On 1st January 2017, company appointed a new person to the position of a secretary
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH at an unknown date
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 29th August 2015 director's details were changed
filed on: 19th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Savoy House Savoy Circus London W3 7DA on 13th March 2015 to Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 28th February 2014 to 30th June 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed adams cheese company LIMITEDcertificate issued on 17/12/13
filed on: 17th, December 2013
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|