Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-03 |
update statutory_documents CURREXT FROM 30/04/2024 TO 31/10/2024 |
2024-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2024 FROM
C/O C/O TOTALFOODSERVICE SOLUTIONS LTD
GREEN LEA MILLS CROSS GREEN ROAD
DALTON
HUDDERSFIELD
WEST YORKSHIRE
HD5 9XX |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR BEN MAXTED |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL YOUNG |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LEONARD BRIND |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR GARETH WILSON |
2024-04-02 |
update statutory_documents SECRETARY APPOINTED DAVID LEONARD BRIND |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH |
2023-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-03-07 |
delete company_previous_name AWARDCHASE LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE HOWARTH / 26/06/2020 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-27 |
update statutory_documents 18/05/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-06-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-05-26 |
update statutory_documents 18/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-06-07 |
delete address GREEN LEA MILLS CROSS GREEN ROAD DALTON HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD5 9XX |
2014-06-07 |
insert address GREEN LEA MILLS CROSS GREEN ROAD DALTON HUDDERSFIELD WEST YORKSHIRE HD5 9XX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-19 |
update statutory_documents 18/05/14 FULL LIST |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WHITLEY |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-21 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-05-31 |
update statutory_documents 18/05/13 FULL LIST |
2012-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-06-13 |
update statutory_documents 18/05/12 FULL LIST |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GEORGE HOWARTH |
2012-06-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-06-12 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS LEE WHITLEY |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HORNE |
2011-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2011 FROM
C/O TOTAL FOODSERVICE SOLUTIONS
LTD PENDLE TRADING ESTATE
CHATBURN
CLITHEROE
BB7 4JY |
2011-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-19 |
update statutory_documents 18/05/11 FULL LIST |
2010-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-26 |
update statutory_documents 18/05/10 FULL LIST |
2010-01-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-01-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRATT / 04/12/2009 |
2009-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DEREK HORNE / 04/12/2009 |
2009-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARTH |
2009-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH |
2009-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-09-01 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL DEREK HORNE |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LYNNE BRAYNE |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
2007-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
13 STATION STREET
HUDDERSFIELD
HD1 1LY |
2006-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/04/05 TO 30/04/05 |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/04 |
2004-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/04/04 |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 24/04/05 TO 25/04/04 |
2004-04-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 25/04/04 TO 24/04/04 |
2004-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents COMPANY NAME CHANGED
TOTAL FOODSERVICE SOLUTIONS LIMI
TED
CERTIFICATE ISSUED ON 27/04/04 |
2003-11-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/02 |
2002-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED
26/04/02 |
2002-05-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 25/04/02 |
2002-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-07 |
update statutory_documents £ NC 1000/105000
26/04 |
2002-05-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-07 |
update statutory_documents ALLOTT RE ARTICLE 5B 26/04/02 |
2002-02-26 |
update statutory_documents COMPANY NAME CHANGED
AWARDCHASE LIMITED
CERTIFICATE ISSUED ON 26/02/02 |
2001-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-20 |
update statutory_documents SECRETARY RESIGNED |
2001-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
120 EAST ROAD
LONDON
N1 6AA |
2001-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |