- Company Overview for KETTLE FOODS LTD. (02238320)
- Filing history for KETTLE FOODS LTD. (02238320)
- People for KETTLE FOODS LTD. (02238320)
- Charges for KETTLE FOODS LTD. (02238320)
- More for KETTLE FOODS LTD. (02238320)
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) |
---|---|---|---|
26 Apr 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 July 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Carlos Arturo Abrams-Rivera as a director on 26 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Thomas Smith as a director on 26 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Brian James Driscoll as a director on 26 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Alexander Ward Pease as a director on 26 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | CH01 | Director's details changed for Mr Brian James Driscoll on 2 May 2017 | |
02 May 2017 | AP01 | Appointment of Mr Brian James Driscoll as a director on 11 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Carl Lee as a director on 11 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Alexander Ward Pease as a director on 21 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Rick Puckett as a director on 21 November 2016 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
06 May 2016 | AA | Full accounts made up to 31 July 2015 | |
09 Mar 2016 | AP01 | Appointment of Mr Carl Lee as a director on 29 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Rick Puckett as a director on 29 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Ashley James Hicks as a director on 29 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Raymond Peter Silcock as a director on 29 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Brian James Driscoll as a director on 29 February 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Aug 2015 | AD02 | Register inspection address has been changed from Premium House Yarrington Way Norwich NR5 9PX England to Premium House Yarrington Way Off Barnards Road Norwich Norfolk NR5 9PL | |
27 Aug 2015 | AD02 | Register inspection address has been changed from 38 Barnard Road Bowthorpe Employment Area Norwich NR5 9JP England to Premium House Yarrington Way Norwich NR5 9PX | |
27 Aug 2015 | AD02 | Register inspection address has been changed from 38 Barnard Road Bowthorpe Employment Area Norwich NR5 9JP England to Premium House Yarrington Way Norwich NR5 9PX |