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)
|
|
30 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
13 Jun 2025 |
PSC04 |
Change of details for Mr Jeffrey William Thomas as a person with significant control on 30 May 2025
|
|
|
12 Jun 2025 |
CS01 |
Confirmation statement made on 30 May 2025 with no updates
|
|
|
12 Jun 2025 |
AD01 |
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 12 June 2025
|
|
|
12 Jun 2025 |
CH01 |
Director's details changed for Mr Jeffrey William Thomas on 30 May 2025
|
|
|
12 Jun 2025 |
CH03 |
Secretary's details changed for Mr Jeffrey William Thomas on 30 May 2025
|
|
|
25 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
10 Jun 2024 |
PSC04 |
Change of details for Mr Jeffrey William Thomas as a person with significant control on 21 March 2024
|
|
|
07 Jun 2024 |
CS01 |
Confirmation statement made on 30 May 2024 with no updates
|
|
|
11 Jul 2023 |
AA01 |
Current accounting period extended from 31 May 2023 to 30 September 2023
|
|
|
12 Jun 2023 |
AD01 |
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 12 June 2023
|
|
|
12 Jun 2023 |
CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
|
21 Jun 2022 |
AA |
Accounts for a dormant company made up to 31 May 2022
|
|
|
30 May 2022 |
CS01 |
Confirmation statement made on 30 May 2022 with updates
|
|
|
11 May 2022 |
AD01 |
Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 11 May 2022
|
|
|
11 May 2022 |
PSC01 |
Notification of Jeffrey William Thomas as a person with significant control on 6 May 2022
|
|
|
11 May 2022 |
PSC07 |
Cessation of North Country Quality Foods Limited as a person with significant control on 6 May 2022
|
|
|
20 Apr 2022 |
TM01 |
Termination of appointment of Brian David Thomas as a director on 19 April 2022
|
|
|
17 Mar 2022 |
CERTNM |
Company name changed north country foods LIMITED\certificate issued on 17/03/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-03-14
|
|
|
28 Feb 2022 |
AA |
Accounts for a dormant company made up to 31 May 2021
|
|
|
24 Aug 2021 |
CS01 |
Confirmation statement made on 10 July 2021 with no updates
|
|
|
28 May 2021 |
AA |
Accounts for a dormant company made up to 31 May 2020
|
|
|
23 Jan 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
22 Jan 2021 |
CS01 |
Confirmation statement made on 10 July 2020 with no updates
|
|
|
01 Dec 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|