Advanced company searchLink opens in new window

CHILLED FOOD ASSOCIATION LIMITED

Company number 02572566

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)
21 Nov 2019 TM01 Termination of appointment of Moy Park Ltd as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Greencore Group as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of J E Piccaver & Co (Gedney Marsh) as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Kerry Foods Ltd as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Flamingo Produce Limited as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Del Monte Uk as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of G's Fresh Limited as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Daniels Chilled Foods Limited as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Bakkavor Foods Limited as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Agrial Fresh Produce Ltd as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Adelie Foods Ltd as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Addo Food Group Ltd as a director on 21 November 2019
21 Nov 2019 AP01 Appointment of Dr Richard Clive Woolley as a director on 21 November 2019
21 Nov 2019 AP01 Appointment of Mrs Julia Helen Wood as a director on 21 November 2019
21 Nov 2019 AP01 Appointment of Dr Gary Neil Mcmahon as a director on 21 November 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 6 September 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 AD01 Registered office address changed from C/O Hawes Strickland 36-38 Rockingham Road Kettering Northants NN16 8JS to 3 Weekley Wood Close Kettering NN14 1UQ on 3 April 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 Oct 2018 TM02 Termination of appointment of Stuart House Secretarial Services Limited as a secretary on 17 October 2018
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 AP02 Appointment of Pdm Produce (Uk) Ltd as a director on 5 June 2018
18 Jun 2018 CH02 Director's details changed for Oscar Mayer Ltd on 5 June 2018