- Company Overview for BRITAL FOODS LIMITED (02966384)
- Filing history for BRITAL FOODS LIMITED (02966384)
- People for BRITAL FOODS LIMITED (02966384)
- Charges for BRITAL FOODS LIMITED (02966384)
- More for BRITAL FOODS LIMITED (02966384)
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) |
---|---|---|---|
24 Mar 2016 | MR01 | Registration of charge 029663840005, created on 23 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
10 Nov 2015 | AP01 | Appointment of Mr Robert Witherington as a director on 1 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Jun 2015 | AP01 | Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015 | |
17 Jun 2015 | AP01 | Appointment of Mrs Alison Wilkinson as a director on 28 May 2015 | |
12 Jun 2015 | AP03 | Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Christopher Edward Waters as a director on 28 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of James Middleton as a director on 28 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015 | |
11 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
11 May 2015 | SH03 | Purchase of own shares. | |
03 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
27 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
24 May 2013 | AP01 | Appointment of Mr Nicholas Charles Shaw as a director | |
30 Apr 2013 | AP01 | Appointment of Sarah Frances Mcneil as a director | |
05 Mar 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jan 2013 | AP01 | Appointment of Steven Robert Thomas as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Kenneth Sparham as a director | |
18 Dec 2012 | TM02 | Termination of appointment of Christopher Dellow as a secretary |