Advanced company searchLink opens in new window

NOBLE FOODS LIMITED

Company number 03636168

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)
30 Aug 2016 AA Full accounts made up to 30 September 2015
16 May 2016 CH01 Director's details changed for Mr Jamie Roberts on 6 May 2016
01 Mar 2016 MR04 Satisfaction of charge 87 in full
04 Feb 2016 MR01 Registration of charge 036361680111, created on 1 February 2016
03 Feb 2016 MR01 Registration of charge 036361680110, created on 1 February 2016
06 Nov 2015 CH01 Director's details changed for Mr Jamie Roberts on 1 November 2015
06 Nov 2015 AD01 Registered office address changed from Bridgeway House, Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
13 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,000
13 Oct 2015 AD02 Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Witney Road Standlake Witney Oxon OX29 7RB
12 Oct 2015 TM01 Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
27 Dec 2014 MR01 Registration of charge 036361680109, created on 12 December 2014
06 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,000
03 Oct 2014 AP01 Appointment of Mr Jamie Roberts as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014
03 Oct 2014 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 22 September 2014
08 Aug 2014 AA Full accounts made up to 30 September 2013
08 Feb 2014 MR01 Registration of charge 036361680108
24 Jan 2014 TM01 Termination of appointment of Peter Thornton as a director
24 Jan 2014 AP01 Appointment of Mr Andrew Cracknell as a director
24 Jan 2014 TM01 Termination of appointment of Andrew Joret as a director
16 Oct 2013 MR01 Registration of charge 036361680107
27 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000,000
29 Jul 2013 AA Full accounts made up to 30 September 2012