- Company Overview for ANTHONY ALAN FOODS LTD (04166425)
- Filing history for ANTHONY ALAN FOODS LTD (04166425)
- People for ANTHONY ALAN FOODS LTD (04166425)
- Charges for ANTHONY ALAN FOODS LTD (04166425)
- More for ANTHONY ALAN FOODS LTD (04166425)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |