Advanced company searchLink opens in new window

ABERGAVENNY FINE FOODS LIMITED

Company number 02094670

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 Jun 2013 TM01 Termination of appointment of Sylvia Harries as a director
19 Jun 2013 TM02 Termination of appointment of Sylvia Harries as a secretary
24 Apr 2013 AD01 Registered office address changed from Unit 6 Castle Meadows Park, Merthyr Road Abergavenny Gwent NP7 7RZ United Kingdom on 24 April 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Oct 2011 AA Full accounts made up to 31 March 2011
05 Sep 2011 AP03 Appointment of Mrs Sylvia Harries as a secretary
05 Sep 2011 TM02 Termination of appointment of Pamela Craske as a secretary
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Dec 2010 AP01 Appointment of Mrs Sylvia Harries as a director
16 Dec 2010 TM01 Termination of appointment of Richard Norton as a director
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Jul 2010 AA Full accounts made up to 31 March 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
20 May 2010 AA Full accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Richard Anthony Leo Norton on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Tina Denise Willcox on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Mrs Melanie Louise Anne Bowman on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Bryson John Craske on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Mr Anthony John Craske on 4 January 2010
04 Jan 2010 CH03 Secretary's details changed for Mrs Pamela Helen Craske on 4 January 2010
28 Apr 2009 AA Full accounts made up to 21 May 2008
20 Mar 2009 225 Accounting reference date shortened from 21/05/2009 to 31/03/2009