Advanced company searchLink opens in new window

KETTLE FOODS LTD.

Company number 02238320

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)
27 Aug 2015 AD04 Register(s) moved to registered office address 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP
27 Aug 2015 AD02 Register inspection address has been changed from Premium House Yarrington Way (Off Barnard Road) Bowthorpe Norwich NR5 9PX United Kingdom to Premium House Yarrington Way Norwich NR5 9PX
01 May 2015 AA Full accounts made up to 31 July 2014
27 Jan 2015 CH01 Director's details changed for Mr Raymond Peter Silcock on 26 January 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 101
14 May 2014 AD02 Register inspection address has been changed from Premium House Yarrington Way Off Barnard Road Norwich NR5 9PL England
29 Apr 2014 AD02 Register inspection address has been changed from Premium House Barnard Road Bowthorpe Employment Area Norwich NR5 9JP England
28 Apr 2014 AA Full accounts made up to 31 July 2013
23 Apr 2014 AD03 Register(s) moved to registered inspection location
23 Apr 2014 AD02 Register inspection address has been changed
19 Mar 2014 AUD Auditor's resignation
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
18 Jul 2013 AP01 Appointment of Mr Raymond Peter Silcock as a director
18 Jul 2013 TM01 Termination of appointment of Michael Murphy as a director
07 May 2013 AA Full accounts made up to 31 July 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 July 2011
01 Jun 2012 AP01 Appointment of Mr Brian James Driscoll as a director
01 Jun 2012 TM01 Termination of appointment of Richard Wolford as a director
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 AP01 Appointment of Mr Richard George Wolford as a director
13 Mar 2012 AP01 Appointment of Mr Michael Patrick Murphy as a director
13 Mar 2012 TM01 Termination of appointment of Michael Mendes as a director
13 Mar 2012 TM01 Termination of appointment of Steven Neil as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders