- Company Overview for P. & B. FOODS HOLDINGS LIMITED (07437959)
- Filing history for P. & B. FOODS HOLDINGS LIMITED (07437959)
- People for P. & B. FOODS HOLDINGS LIMITED (07437959)
- Charges for P. & B. FOODS HOLDINGS LIMITED (07437959)
- More for P. & B. FOODS HOLDINGS LIMITED (07437959)
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) |
---|---|---|---|
23 Feb 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
24 Aug 2023 | TM01 | Termination of appointment of Thakorbhai Vitthalbhai Patel as a director on 4 July 2023 | |
10 Feb 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
19 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2022
|
|
19 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 September 2022
|
|
14 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
14 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
09 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
31 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
02 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from Bhagat Building Planetrees Road Bradford West Yorkshire BD4 8AE to Prologis Park Newhall Way Bradford West Yorkshire BD5 8LZ on 30 June 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|