- 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) |
|---|---|---|---|
| 01 Apr 2011 | AA | Full accounts made up to 3 July 2010 | |
| 09 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
| 11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 06 Apr 2010 | TM01 | Termination of appointment of Lisa Morgan as a director | |
| 19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 25 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
| 25 Feb 2010 | CH04 | Secretary's details changed for City Group Plc on 8 February 2010 | |
| 24 Feb 2010 | AP01 | Appointment of Mr Stephen Alexander Boyd as a director | |
| 23 Nov 2009 | AA | Full accounts made up to 4 July 2009 | |
| 05 Nov 2009 | AP01 | Appointment of Mr John Gerald Duffy as a director | |
| 02 May 2009 | AA | Full accounts made up to 30 June 2008 | |
| 18 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
| 06 Oct 2008 | 288b | Appointment terminated director david brooks | |
| 29 Mar 2008 | 363a | Return made up to 08/02/08; full list of members | |
| 28 Mar 2008 | 288c | Director's change of particulars / david brooks / 01/12/2007 | |
| 19 Oct 2007 | 288a | New secretary appointed | |
| 17 Oct 2007 | AA | Full accounts made up to 31 March 2006 | |
| 17 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
| 10 Oct 2007 | 225 | Accounting reference date extended from 31/03/08 to 30/06/08 | |
| 10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: bbic innovation way wilthorpe barnsley south yorkshire S75 1JL | |
| 10 Oct 2007 | 288b | Director resigned | |
| 10 Oct 2007 | 288b | Director resigned | |
| 10 Oct 2007 | 288b | Secretary resigned;director resigned | |
| 10 Oct 2007 | 288a | New director appointed |