CRANSWICK GOURMET BACON COMPANY LIMITED
Company number 04966717
- Company Overview for CRANSWICK GOURMET BACON COMPANY LIMITED (04966717)
- Filing history for CRANSWICK GOURMET BACON COMPANY LIMITED (04966717)
- People for CRANSWICK GOURMET BACON COMPANY LIMITED (04966717)
- Charges for CRANSWICK GOURMET BACON COMPANY LIMITED (04966717)
- More for CRANSWICK GOURMET BACON COMPANY LIMITED (04966717)
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) |
---|---|---|---|
28 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW to Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 28 January 2019 | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
02 Aug 2017 | AP03 | Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017 | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
26 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
28 Aug 2014 | TM01 | Termination of appointment of Bernard Hoggarth as a director on 28 July 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
30 Jan 2013 | CH01 | Director's details changed for Martin Davey on 30 January 2013 | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders |