Advanced company searchLink opens in new window

ORNUA FOODS UK LIMITED

Company number 00362221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Kevin Michael Lane as a director on 4 May 2017
18 May 2017 AP01 Appointment of Mr Alastair Malcolm Jackson as a director on 4 May 2017
18 May 2017 AP03 Appointment of Ms Julie Lockey as a secretary on 4 May 2017
18 May 2017 TM02 Termination of appointment of William James Hunter as a secretary on 4 May 2017
19 Sep 2016 AA Full accounts made up to 26 December 2015
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,805,791.8
31 Mar 2016 CERTNM Company name changed adams foods LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
16 Mar 2016 MR04 Satisfaction of charge 003622210003 in full
16 Mar 2016 MR01 Registration of charge 003622210004, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Oct 2015 MR01 Registration of charge 003622210003, created on 19 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Oct 2015 AA Full accounts made up to 27 December 2014
09 Jun 2015 AP01 Appointment of Mr Neil Angus Kennedy as a director on 9 June 2015
05 Jun 2015 AP03 Appointment of Mr William James Hunter as a secretary on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Colin Keane as a secretary on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Jacqueline Mary Popiolkowski as a director on 6 May 2015
05 Jun 2015 TM01 Termination of appointment of Alastair Malcolm Jackson as a director on 6 May 2015
05 Jun 2015 TM01 Termination of appointment of David Evans as a director on 6 May 2015
05 Jun 2015 AP01 Appointment of Mr William James Hunter as a director on 5 June 2015
05 Jun 2015 AP01 Appointment of Mr John Anthony Jordan as a director on 5 June 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,805,791.8
26 Jan 2015 MISC Aud res
21 Jan 2015 TM01 Termination of appointment of Ian John Toal as a director on 30 September 2014