Advanced company searchLink opens in new window

NOBLE EGG INNOVATIONS

Company number FC031824

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)
26 May 2023 OSCH01 Details changed for a UK establishment - BR016894 Address Change Noble foods waterfront, kingsbury crescent, staines-upon-thames, surrey, TW18 3BA,28 April 2023
09 Nov 2022 OSCH01 Details changed for a UK establishment - BR016894 Address Change Cotswold farm standlake, witney, oxfordshire, OX29 7RB,1 November 2022
28 Jul 2021 OSAP01 Appointment of Mr Alan Bergin as a director on 24 June 2021
27 Jul 2021 OSTM01 Termination of appointment of John Patey as a director on 24 June 2021
16 Nov 2020 OSTM01 Termination of appointment of Dale Burnett as a director on 15 September 2020
29 Oct 2020 OSAP01 Appointment of Mr Duncan Everett as a director on 15 September 2020
14 Mar 2020 OSCH02 Details changed for an overseas company - PO Box 34, St Martin's House Le Bordage, St Peter Port, GY1 4AU, Guernsey
23 Dec 2019 OSTM01 Termination of appointment of John Gildersleeve as a director on 13 March 2019
23 Sep 2019 OSAP01 Appointment of Mr John Patey as a director on 19 March 2019
10 May 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
16 Oct 2018 OSCH01 Details changed for a UK establishment - BR016894 Address Change Springfield farm cold cotes road, kettlesing head, harrogate, north yorkshire, HG3 2LW,2 October 2018
08 Nov 2017 OSAP01 Appointment of Mr John Gildersleeve as a director on 13 September 2017
25 May 2017 OSTM01 Termination of appointment of Jamie Roberts as a director on 31 March 2017
29 Sep 2016 OSAP05 Appointment of Dale Burnett as a person authorised to represent UK establishment BR016894 on 6 July 2016.
29 Sep 2016 OSAP01 Appointment of Dale Burnett as a director on 6 July 2016
24 May 2016 OSCH03 Director's details changed for Mr Jamie Roberts on 6 May 2016
22 Apr 2016 OSCH03 Director's details changed for Mr Jamie Roberts on 6 November 2015
13 Jan 2016 OSTM01 Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015
14 Dec 2015 OSAP05 Appointment of Jamie Roberts as a person authorised to represent UK establishment BR016894 on 2 October 2015.
10 Sep 2015 OSAP05 Appointment of Jamie Roberts as a person authorised to represent UK establishment BR016894 on 18 September 2014.
10 Sep 2015 OSAP01 Appointment of Jamie Roberts as a director on 18 September 2014
10 Sep 2015 OSAP01 Appointment of Mr Andrew Michael James Cracknell as a director on 19 May 2014
10 Sep 2015 OSTM01 Termination of appointment of Stuart Jonathan Lowe as a director on 18 September 2014
10 Sep 2015 OSTM01 Termination of appointment of Peter Donald Dean as a director on 18 September 2014
01 Apr 2014 OS-PAR Appointment at registration for BR016894 - person authorised to represent, Lowe Stuart Jonathan Bridgeway House Icknield Way Tring Hertfordshire United Kingdomhp23 4Jx