Advanced company searchLink opens in new window

COMPLEAT FOOD NETWORK LIMITED

Company number 03848874

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)
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AA Accounts for a small company made up to 31 March 2012
03 Jan 2013 AA01 Current accounting period extended from 26 March 2013 to 31 March 2013
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Elizabeth Catherine Pedder on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Timothy Ross Scarborough on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Elizabeth Catherine Pedder on 26 June 2012
26 Jun 2012 AD01 Registered office address changed from Unit 2 Ram Court Wicklesham Lodge Farm Faringdon Oxfordshire SN7 7PN England on 26 June 2012
29 Mar 2012 AP01 Appointment of Mr Darren John Sitton as a director
04 Oct 2011 AA Total exemption small company accounts made up to 26 March 2011
27 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
10 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Elizabeth Catherine Pedder on 17 March 2010
10 Nov 2010 CH01 Director's details changed for Mr Timothy Ross Scarborough on 17 March 2010
10 Nov 2010 AD01 Registered office address changed from Unit 2 Ram Court Wicklesham Lodge Farm Faringdon Oxfordshire SN7 7PN England on 10 November 2010
09 Nov 2010 AD01 Registered office address changed from Unit 4 Great Farm Barns West Woodhay Newbury Berkshire RG20 0BP on 9 November 2010
09 Nov 2010 CH03 Secretary's details changed for Timothy Ross Scarborough on 17 March 2010
08 Nov 2010 AA Total exemption small company accounts made up to 26 March 2010
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Elizabeth Catherine Pedder on 30 November 2003
04 Aug 2009 AA Total exemption small company accounts made up to 26 March 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from compass house 16 blandys hill kintbury newbury berkshire RG17 9UE
25 Sep 2008 363a Return made up to 22/09/08; full list of members