- Company Overview for TYRRELLS POTATO CRISPS LIMITED (04339626)
- Filing history for TYRRELLS POTATO CRISPS LIMITED (04339626)
- People for TYRRELLS POTATO CRISPS LIMITED (04339626)
- Charges for TYRRELLS POTATO CRISPS LIMITED (04339626)
- More for TYRRELLS POTATO CRISPS LIMITED (04339626)
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) |
---|---|---|---|
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2017 | AP01 | Appointment of Mr Malcolm Burns as a director on 24 July 2017 | |
17 May 2017 | TM01 | Termination of appointment of David Richard Milner as a director on 3 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Stuart Telford as a director on 3 May 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Stuart Telford as a director on 6 February 2017 | |
08 Feb 2017 | AP03 | Appointment of Ms Janice Bennett as a secretary on 6 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Joanne Jennifer Jones as a director on 6 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Joanne Jennifer Jones as a secretary on 6 February 2017 | |
07 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Feb 2017 | AA | Full accounts made up to 1 April 2016 | |
07 Feb 2017 | MR04 | Satisfaction of charge 043396260018 in full | |
07 Feb 2017 | MR04 | Satisfaction of charge 043396260019 in full | |
18 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Jul 2016 | MR01 | Registration of charge 043396260019, created on 21 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 Jan 2016 | AA | Full accounts made up to 27 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Ms Janice Bennett as a director on 10 March 2015 | |
12 Jan 2015 | AA | Full accounts made up to 28 March 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
08 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Jan 2014 | AA | Full accounts made up to 29 March 2013 | |
04 Sep 2013 | MR01 | Registration of charge 043396260018 | |
13 Aug 2013 | TM01 | Termination of appointment of Steven Esom as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Sharon Gardner as a director |