Advanced company searchLink opens in new window

ANTHONY ALAN FOODS LTD

Company number 04166425

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Sep 2017 AP03 Appointment of Ms Caroline Heeney as a secretary on 13 September 2017
15 Jun 2017 TM02 Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017
29 Mar 2017 AA Full accounts made up to 2 July 2016
23 Feb 2017 CS01 08/02/17 Statement of Capital gbp 55.54
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 55.54
02 Feb 2016 AA Full accounts made up to 27 June 2015
07 Jan 2016 AD01 Registered office address changed from Memory Lane Cakes Limited Maes-Y-Coed Road Cardiff CF14 4XR Wales to Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from 6 Middle Street London EC1A 7JA to Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR on 7 January 2016
04 Jan 2016 AP03 Appointment of Melanie Rachel Cox as a secretary on 31 December 2015
04 Jan 2016 TM02 Termination of appointment of City Group Plc as a secretary on 31 December 2015
09 Apr 2015 AA Full accounts made up to 28 June 2014
03 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5.554
11 Nov 2014 MR01 Registration of charge 041664250005, created on 30 October 2014
30 Apr 2014 MISC Section 519
17 Apr 2014 AUD Auditor's resignation
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
02 Apr 2014 AA Full accounts made up to 29 June 2013
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5.554
27 Mar 2013 AA Full accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr John Gerald Duffy on 8 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Stephen Alexander Boyd on 8 February 2013
16 Mar 2012 AA Full accounts made up to 2 July 2011
13 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders