Advanced company searchLink opens in new window

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD

Company number 08090900

Filter by category

Filter by category


Confirmation statement filters

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)
14 Dec 2023 TM01 Termination of appointment of Mark Lounds as a director on 21 July 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
05 Jul 2022 PSC07 Cessation of Marcus Penberthy as a person with significant control on 12 February 2021
05 Jul 2022 AP01 Appointment of Mr Adrian Edward Lowe as a director on 11 March 2022
05 Jul 2022 AP01 Appointment of Mr Phillip John Wade as a director on 11 March 2022
04 Feb 2022 CERTNM Company name changed loaves n fishes\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mr Paul Gerald Chamberlain on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr Paul Gerald Chamberlain as a director on 12 February 2021
16 Jul 2021 TM01 Termination of appointment of Marcus Penberthy as a director on 12 February 2021
16 Jul 2021 PSC07 Cessation of Matthew Brookes as a person with significant control on 25 September 2018
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from 55a Vicarage Road Halesowen West Midlands B62 8HU England to 80-81 High Street Dudley DY1 1PY on 27 February 2019
29 Oct 2018 AP01 Appointment of Mr Mark Lounds as a director on 25 September 2018
29 Oct 2018 AP01 Appointment of Mrs Julie Elizabeth Mills as a director on 25 September 2018
29 Oct 2018 TM01 Termination of appointment of Matthew Brookes as a director on 25 September 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates