- Company Overview for SUPERFRY POTATOES LTD. (SC034556)
- Filing history for SUPERFRY POTATOES LTD. (SC034556)
- People for SUPERFRY POTATOES LTD. (SC034556)
- More for SUPERFRY POTATOES LTD. (SC034556)
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 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
01 Apr 2014 | AD01 | Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 1 April 2014 | |
01 Apr 2014 | CERTNM |
Company name changed john B. hinds LIMITED\certificate issued on 01/04/14
|
|
14 Jan 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
20 Aug 2012 | AP01 | Appointment of Mr John Cameron Trainer as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Kenneth William Capie Trainer as a director | |
20 Aug 2012 | AD01 | Registered office address changed from 78 Clynder Street Ibrox Glasgow G51 2EP on 20 August 2012 | |
20 Aug 2012 | TM02 | Termination of appointment of James Hinds as a secretary | |
20 Aug 2012 | TM01 | Termination of appointment of James Hinds as a director | |
07 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for James Douglas Wallace Hinds on 31 October 2009 | |
04 Nov 2010 | CH03 | Secretary's details changed for James Douglas Wallace Hinds on 31 October 2009 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Sep 2009 | 288b | Appointment terminated director barbara hinds | |
09 Dec 2008 | 363a | Return made up to 18/09/08; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Nov 2007 | 363s |
Return made up to 18/09/07; no change of members
|