CASELLA FAMILY BRANDS (EUROPE) LIMITED
Company number 02710556
- Company Overview for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- Filing history for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- People for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- Charges for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- More for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
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) |
---|---|---|---|
13 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
08 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
08 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
07 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | MA | Memorandum and Articles of Association | |
03 Jul 2020 | MR01 | Registration of charge 027105560004, created on 22 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Simon David Lawson as a director on 27 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
13 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
14 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
17 Aug 2018 | MR01 | Registration of charge 027105560003, created on 7 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
26 Apr 2016 | AD01 | Registered office address changed from Ashfield Green Cottage Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ England to The Stores, Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 26 April 2016 | |
14 Apr 2016 | CC04 | Statement of company's objects | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Kym Donald Tregenza as a secretary on 15 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Joesph Ronan Roberts as a director on 15 February 2016 |