Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CAROLINE MACDUFF / 17/12/2022 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGIOS CHATZOPOULOS |
2022-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2022-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CAROLINE MACDUFF / 21/02/2022 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-02-08 |
delete sic_code 46750 - Wholesale of chemical products |
2021-02-08 |
insert sic_code 74990 - Non-trading company |
2021-01-21 |
update statutory_documents SECRETARY APPOINTED MR GEORGIOS CHATZOPOULOS |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALYN SCHOFIELD |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH AITCHISON / 26/03/2019 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2018-03-16 |
update statutory_documents DIRECTOR APPOINTED DIANA CAROLINE MACDUFF |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-05-13 |
update account_category FULL => DORMANT |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-02-12 |
delete address 50/51 RUSSELL SQUARE LONDON WC1B 4JA |
2016-02-12 |
insert address ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT WESTON CENTRE, 10 GROSVENOR STREET LONDON UNITED KINGDOM W1K 4QY |
2016-02-12 |
update registered_address |
2016-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
50/51 RUSSELL SQUARE
LONDON
WC1B 4JA |
2016-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT
WESTON CENTRE, 10 GROSVENOR STREET
LONDON
W1Y 4QY
UNITED KINGDOM |
2015-12-09 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-09 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-02 |
update statutory_documents 29/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update account_category DORMANT => FULL |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH AITCHISON / 06/12/2013 |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-05 |
update statutory_documents 29/10/14 FULL LIST |
2014-05-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-07 |
delete address 50/51 RUSSELL SQUARE LONDON ENGLAND WC1B 4JA |
2013-11-07 |
insert address 50/51 RUSSELL SQUARE LONDON WC1B 4JA |
2013-11-07 |
update registered_address |
2013-11-01 |
update statutory_documents 29/10/13 FULL LIST |
2013-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH AITCHISON / 05/09/2012 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-03-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-10-31 |
update statutory_documents 29/10/12 FULL LIST |
2012-04-05 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 30/06/2012 |
2012-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON MENDELSOHN / 31/01/2012 |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK KENNETH AITCHISON |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WOOLDRIDGE |
2012-03-07 |
update statutory_documents SECRETARY APPOINTED MISS ROSALYN SHARON MENDELSOHN |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKES |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE DEAR |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE OAKES |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAR |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN DEAR |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
10 OVERCLIFFE
GRAVESEND
KENT
DA11 0EF |
2012-01-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-04 |
update statutory_documents 29/10/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 29/10/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE MARY DEAR |
2010-08-19 |
update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE MARY OAKES |
2009-12-09 |
update statutory_documents 29/10/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH DEAR / 29/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY OAKES / 29/10/2009 |
2009-11-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OAKES / 28/10/2008 |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-03-05 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-18 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents £ IC 30100/5100
01/11/04
£ SR 25000@1=25000 |
2004-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-30 |
update statutory_documents SECRETARY RESIGNED |
2002-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00 |
1999-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
1999-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents ADOPTARTICLES18/11/99 |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |