- Company Overview for THE CORNISH FOOD COMPANY LIMITED (07350549)
- Filing history for THE CORNISH FOOD COMPANY LIMITED (07350549)
- People for THE CORNISH FOOD COMPANY LIMITED (07350549)
- More for THE CORNISH FOOD COMPANY LIMITED (07350549)
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 Apr 2020 | AD01 | Registered office address changed from The Stores 7 Walsingham Place Truro Cornwall TR1 2RP to Unit 33 Cardrew Trade Park Cardrew Way Redruth Cornwall TR15 1SS on 9 April 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
29 Aug 2014 | CH01 | Director's details changed for Mrs Victoria Frances Amran on 13 January 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Thornparks House Tuycose Tregony Truro Cornwall TR2 5SJ England to The Stores 7 Walsingham Place Truro Cornwall TR1 2RP on 29 August 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
23 Oct 2012 | AR01 | Annual return made up to 19 August 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
20 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | NEWINC |
Incorporation
|