Advanced company searchLink opens in new window

ASHCOURT FOODS LIMITED

Company number 05500692

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)
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
04 Jan 2017 AP01 Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
04 Jan 2017 AP01 Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
04 Jan 2017 TM01 Termination of appointment of Djavan Biffi as a director on 30 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mr Djavan Biffi as a director on 21 July 2016
28 Jul 2016 AP01 Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016
27 Jul 2016 AP01 Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016
27 Jul 2016 AP04 Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016
27 Jul 2016 TM01 Termination of appointment of John William Prendergast as a director on 21 July 2016
27 Jul 2016 TM02 Termination of appointment of John William Prendergast as a secretary on 21 July 2016
25 Jul 2016 AD03 Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
25 Jul 2016 AD02 Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
25 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,001
20 Aug 2015 CH01 Director's details changed for Mr John William Prendergast on 6 July 2015
20 Aug 2015 CH03 Secretary's details changed for Mr John William Prendergast on 6 July 2015
20 Aug 2015 CH01 Director's details changed for Mr Colin James Norton on 6 July 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,001
21 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,001
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders