Advanced company searchLink opens in new window

SAM COLE FOOD LIMITED

Company number 03844346

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)
15 Nov 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 13,500
04 Nov 2015 AD02 Register inspection address has been changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY
10 Jan 2015 MR04 Satisfaction of charge 2 in full
10 Oct 2014 AA Full accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 13,500
01 Oct 2014 AD03 Register(s) moved to registered inspection location East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
01 Oct 2014 CH01 Director's details changed for Mr John James Cole on 29 September 2014
01 Oct 2014 AD02 Register inspection address has been changed to East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
14 Apr 2014 AUD Auditor's resignation
26 Mar 2014 AUD Auditor's resignation
30 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 13,500
30 Oct 2013 TM01 Termination of appointment of Mark Jermey as a director
22 Oct 2013 AA Full accounts made up to 31 March 2013
19 Nov 2012 SH03 Purchase of own shares.
24 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 September 2012
08 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
  • ANNOTATION A Second filed AR01 document was registered on 24 October 2012
02 Oct 2012 TM02 Termination of appointment of Mark Jermey as a secretary
26 Sep 2012 TM02 Termination of appointment of Mark Jermey as a secretary
30 Aug 2012 AA Full accounts made up to 31 March 2012
15 Dec 2011 AA Accounts for a small company made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
09 Aug 2011 AP01 Appointment of Mr James Donald Cole as a director
09 Aug 2011 AP01 Appointment of Mr Michael Bert Francis Cole as a director
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3