- Company Overview for NOBLE FOODS LIMITED (03636168)
- Filing history for NOBLE FOODS LIMITED (03636168)
- People for NOBLE FOODS LIMITED (03636168)
- Charges for NOBLE FOODS LIMITED (03636168)
- More for NOBLE FOODS LIMITED (03636168)
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
|
|
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
|
|
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
|
|
29 Jul 2013 | AA | Full accounts made up to 30 September 2012 |