- Company Overview for FORTFIELD FOODS LIMITED (05551868)
- Filing history for FORTFIELD FOODS LIMITED (05551868)
- People for FORTFIELD FOODS LIMITED (05551868)
- Charges for FORTFIELD FOODS LIMITED (05551868)
- Insolvency for FORTFIELD FOODS LIMITED (05551868)
- Registers for FORTFIELD FOODS LIMITED (05551868)
- More for FORTFIELD FOODS LIMITED (05551868)
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) |
---|---|---|---|
09 Jan 2017 | AP01 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
05 Aug 2016 | AP01 | Appointment of Djavan Biffi as a director on 21 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of John William Prendergast as a secretary on 21 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 | |
05 Aug 2016 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of John William Prendergast as a director on 21 July 2016 | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
26 Jul 2016 | AD02 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Mr John William Prendergast on 1 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Colin James Norton on 1 September 2015 | |
25 Sep 2015 | CH03 | Secretary's details changed for Mr John William Prendergast on 1 September 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
02 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders |