Advanced company searchLink opens in new window

SPELDHURST QUALITY FOODS LIMITED

Company number 06123554

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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