Advanced company searchLink opens in new window

BLUECREST FOODS LIMITED

Company number 01477891

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)
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,000
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,000
23 Jun 2014 AA Full accounts made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of Hamish Forbes as a director
20 Feb 2014 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director
06 Feb 2014 AP01 Appointment of Mr Malcolm Herbert Lofts as a director
02 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,000
25 Jul 2013 MR01 Registration of charge 014778910002
24 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
05 Apr 2013 TM01 Termination of appointment of Stephen Leadbeater as a director
05 Apr 2013 AP01 Appointment of Mr Hamish Drummond Forbes as a director
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
27 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
07 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 3 September 2010
06 Oct 2010 AD02 Register inspection address has been changed
30 Sep 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 MISC Section 519S
08 Sep 2009 363a Return made up to 03/09/09; full list of members