- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |