- Company Overview for SPELDHURST QUALITY FOODS LIMITED (06123554)
- Filing history for SPELDHURST QUALITY FOODS LIMITED (06123554)
- People for SPELDHURST QUALITY FOODS LIMITED (06123554)
- Charges for SPELDHURST QUALITY FOODS LIMITED (06123554)
- More for SPELDHURST QUALITY FOODS LIMITED (06123554)
| 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) |
|---|---|---|---|
| 21 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
| 29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 10 Aug 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
| 08 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 26 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
| 02 Dec 2014 | TM02 | Termination of appointment of Richard Arthur Lambert as a secretary on 21 November 2014 | |
| 02 Dec 2014 | TM01 | Termination of appointment of Richard Arthur Lambert as a director on 21 November 2014 | |
| 17 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
| 17 Jun 2014 | AP01 | Appointment of Mr Mark Graham Weaver as a director | |
| 13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 24 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
| 29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 26 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
| 01 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
| 04 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
| 04 Jul 2011 | TM01 | Termination of appointment of Paul Mepham as a director | |
| 13 Jun 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
| 16 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 15 Feb 2011 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
| 09 Feb 2011 | SH02 | Sub-division of shares on 10 March 2010 | |
| 26 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Oct 2010 | TM01 | Termination of appointment of Laurence Burton as a director | |
| 06 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2009 |