Advanced company searchLink opens in new window

GIFFORDS FINE FOODS LIMITED

Company number 03895719

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 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
11 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
02 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
07 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Selley on 7 September 2021
17 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
10 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
11 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
11 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Jul 2016 AD01 Registered office address changed from C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 3 July 2016
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
09 Mar 2015 AD01 Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
22 Dec 2014 AA Full accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
05 Nov 2014 AP01 Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
01 Jul 2014 TM01 Termination of appointment of Alexander Fisher as a director