Advanced company searchLink opens in new window

FOOD WASTES AND BY-PRODUCTS LIMITED

Company number 01198345

Filter by category

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2024 PSC04 Change of details for Mr Adam Robert Reay as a person with significant control on 1 February 2024
28 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
29 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
06 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CH01 Director's details changed for Mr Adam Robert Reay on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Adam Robert Reay as a person with significant control on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Edenlea Culgaith Penrith Cumbria CA10 1QE England to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
23 Feb 2021 PSC04 Change of details for Mr Adam Robert Reay as a person with significant control on 5 March 2020
09 Mar 2020 PSC07 Cessation of Jayne Reay as a person with significant control on 5 March 2020
09 Mar 2020 TM02 Termination of appointment of Jayne Reay as a secretary on 5 March 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
14 Feb 2020 CH01 Director's details changed for Mr Adam Robert Reay on 31 January 2020
14 Feb 2020 PSC04 Change of details for Mr Adam Robert Reay as a person with significant control on 31 January 2020
12 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2019 SH08 Change of share class name or designation
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from Edenlea Culgaith Penrith Cumbria Lancashire CA10 1QE United Kingdom to Edenlea Culgaith Penrith Cumbria CA10 1QE on 6 March 2019