- Company Overview for RUDE HEALTH FOODS LIMITED (05602067)
- Filing history for RUDE HEALTH FOODS LIMITED (05602067)
- People for RUDE HEALTH FOODS LIMITED (05602067)
- Charges for RUDE HEALTH FOODS LIMITED (05602067)
- More for RUDE HEALTH FOODS LIMITED (05602067)
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) |
---|---|---|---|
08 Jun 2009 | 88(2) | Ad 26/05/09-02/06/09\gbp si 100000@1=100000\gbp ic 282500/382500\ | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from c/o james cowper 3 wesley gate queens road reading berkshire RG1 4AP | |
15 Apr 2009 | 288c | Director's change of particulars / ann tross / 25/03/2009 | |
20 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
13 Oct 2008 | 288a | Director appointed richard holland | |
13 Oct 2008 | 288a | Director appointed ann tross | |
13 Oct 2008 | 288a | Director appointed christopher roy pearson | |
02 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
26 Aug 2008 | 88(2) | Ad 10/07/08-31/07/08\gbp si 33000@1=33000\gbp ic 248510/281510\ | |
26 Aug 2008 | 88(2) | Ad 02/04/08\gbp si 248500@1=248500\gbp ic 10/248510\ | |
30 Apr 2008 | 288a | Secretary appointed jonathan bouldin | |
22 Apr 2008 | 288b | Appointment terminated secretary camilla barnard | |
20 Mar 2008 | 123 | Nc inc already adjusted 05/03/08 | |
10 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2008 | 288b | Director resigned | |
19 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 363s | Return made up to 25/10/06; full list of members; amend | |
10 Jan 2008 | 363s | Return made up to 25/10/07; no change of members | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 14 st ann's park road wandsworth london SW18 2RW | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Apr 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
16 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
16 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Oct 2006 | 395 | Particulars of mortgage/charge | |
25 Oct 2005 | 288a | New director appointed |