- Company Overview for ABERGAVENNY FINE FOODS LIMITED (02094670)
- Filing history for ABERGAVENNY FINE FOODS LIMITED (02094670)
- People for ABERGAVENNY FINE FOODS LIMITED (02094670)
- Charges for ABERGAVENNY FINE FOODS LIMITED (02094670)
- More for ABERGAVENNY FINE FOODS LIMITED (02094670)
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 |