Date | Description |
2025-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-26 |
update statutory_documents ADOPT ARTICLES 27/09/2024 |
2024-12-20 |
update statutory_documents PREVSHO FROM 31/12/2024 TO 31/10/2024 |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES |
2024-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CREED CATERING SUPPLIES LIMITED / 27/09/2024 |
2024-10-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN HOLMES |
2024-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010655590010 |
2024-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010655590011 |
2024-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2024 FROM
MIDPOINT, STAVERTON TECHNOLOGY
PARK, CHELTENHAM ROAD
STAVERTON
GLOUCESTERSHIRE
GL51 6TQ |
2024-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CREED CATERING SUPPLIES LIMITED / 27/09/2024 |
2024-10-01 |
update statutory_documents DIRECTOR APPOINTED MR BEN MAXTED |
2024-10-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LEONARD BRIND |
2024-10-01 |
update statutory_documents SECRETARY APPOINTED DAVID LEONARD BRIND |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CREED |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CREED |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CREED |
2024-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010655590008 |
2024-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010655590009 |
2024-09-16 |
update statutory_documents DIRECTOR APPOINTED MISS KIRSTY COOPER |
2024-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/23 |
2024-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERY |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-25 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-07 |
update num_mort_outstanding 3 => 2 |
2022-09-07 |
update num_mort_satisfied 6 => 7 |
2022-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-08-17 |
insert cfo ADRIAN DEAKIN |
2022-08-17 |
delete about_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete career_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete casestudy_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete contact_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete index_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete management_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete person Mathew Mabbott-Quartley |
2022-08-17 |
delete phone 799910 |
2022-08-17 |
delete phone 799911 |
2022-08-17 |
delete service_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
delete terms_pages_linkeddomain creedfoodservice.online |
2022-08-17 |
insert career_pages_linkeddomain google.com |
2022-08-17 |
insert person ADRIAN DEAKIN |
2022-08-17 |
insert person CLAIRE BAILEY |
2022-08-17 |
insert person EMMA RICHARDSON |
2022-08-17 |
insert person MATTHEW MABBOTT-QUARTLEY |
2022-08-17 |
update person_description Chris Creed => CHRIS CREED |
2022-08-17 |
update person_description Chris Godfrey => CHRIS GODFREY |
2022-08-17 |
update person_description Gary Hannis => GARY HANNIS |
2022-08-17 |
update person_description Kirstin Hawkins => KIRSTIN HAWKINS |
2022-08-17 |
update person_description Lara Bicknell => LARA BICKNELL |
2022-08-17 |
update person_description Martin Holmes => MARTIN HOLMES |
2022-08-17 |
update person_description Miles Roberts => MILES ROBERTS |
2022-08-17 |
update person_description Phil Vickery => PHIL VICKERY MBE |
2022-08-17 |
update person_description Philip Creed => PHILIP CREED |
2022-08-17 |
update person_description Philip de Ternant => PHILIP de TERNANT |
2022-08-17 |
update person_description Richard Frost => RICHARD FROST |
2022-08-17 |
update person_description Richard Shepard => RICHARD SHEPARD |
2022-08-17 |
update person_description Steve Rich => STEVE RICH |
2022-08-17 |
update person_description Tom Workman => TOM WORKMAN |
2022-08-17 |
update person_description Victoria Mitchell => VICTORIA MITCHELL |
2022-08-17 |
update person_title CHRIS GODFREY: Freetrade Sales Manager => Field Sales Manager |
2022-07-07 |
update accounts_last_madeup_date 2020-12-26 => 2021-12-25 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7 |
2022-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/21 |
2022-05-05 |
delete index_pages_linkeddomain zoom.us |
2022-05-05 |
insert contact_pages_linkeddomain youtube.com |
2022-05-05 |
insert terms_pages_linkeddomain youtube.com |
2022-02-17 |
insert index_pages_linkeddomain zoom.us |
2022-02-17 |
insert person Chris Godfrey |
2022-02-17 |
insert person Mathew Mabbott-Quartley |
2022-02-17 |
insert person Tom Workman |
2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CREED |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-28 => 2020-12-26 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/20 |
2021-07-26 |
update statutory_documents SECOND FILING OF TM01 FOR KARL GOODWIN |
2021-06-07 |
delete company_previous_name CREED WHOLESALE CATERING SUPPLIES LIMITED |
2021-02-11 |
insert sales_emails sa..@creedfoodservice.co.uk |
2021-02-11 |
delete alias Creed Foodservice Limited |
2021-02-11 |
delete email dp..@creedfoodservice.co.uk |
2021-02-11 |
delete index_pages_linkeddomain localfooddrops.co.uk |
2021-02-11 |
delete phone 0303 123 113 |
2021-02-11 |
delete registration_number Z5721582 |
2021-02-11 |
delete terms_pages_linkeddomain ico.org.uk |
2021-02-11 |
insert alias CREED FOODSERVICE LTD. |
2021-02-11 |
insert email sa..@creedfoodservice.co.uk |
2021-02-11 |
insert index_pages_linkeddomain instagram.com |
2021-02-11 |
insert phone 01452 858 180 |
2021-02-11 |
insert phone 01452 858625 |
2021-02-11 |
insert terms_pages_linkeddomain instagram.com |
2020-12-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
delete about_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete career_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete contact_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete index_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete management_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete person Michelle Brunelleschi |
2020-06-11 |
delete person Rachael Martin |
2020-06-11 |
delete person Richard Stimpson |
2020-06-11 |
delete product_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
delete terms_pages_linkeddomain creedonline.co.uk |
2020-06-11 |
insert about_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert about_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert career_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert career_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert contact_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert contact_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert index_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert management_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert management_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert product_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert product_pages_linkeddomain localfooddrops.co.uk |
2020-06-11 |
insert terms_pages_linkeddomain creedfoodservice.online |
2020-06-11 |
insert terms_pages_linkeddomain localfooddrops.co.uk |
2020-03-12 |
delete chiefcommercialofficer Karl Goodwin |
2020-03-12 |
insert otherexecutives Richard Frost |
2020-03-12 |
insert vpsales Lara Bicknell |
2020-03-12 |
delete person Dean Langmead |
2020-03-12 |
delete person Harry Bicknell |
2020-03-12 |
delete person Karl Goodwin |
2020-03-12 |
insert index_pages_linkeddomain creedfoodservice.online |
2020-03-12 |
update person_title Lara Bicknell: Sales Controller - Corporate / Groups => Head of Sales |
2020-03-12 |
update person_title Richard Frost: Operations Controller => Head of Operations |
2020-03-12 |
update person_title Tony Youd: Inventory & Supply Chain Controller => Head of Supply Chain |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL GOODWIN |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-09-26 |
delete person Rhian Hawkings |
2019-07-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN HOLMES |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED MR MILES ROBERTS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
2018-01-09 |
insert vpsales Miles Roberts |
2018-01-09 |
delete email aw..@creedfoodservice.co.uk |
2018-01-09 |
delete email tr..@creedfoodservice.co.uk |
2018-01-09 |
delete fax 01159 304920 |
2018-01-09 |
delete fax 01452 713660 |
2018-01-09 |
delete fax 01452 858667 |
2018-01-09 |
delete index_pages_linkeddomain goo.gl |
2018-01-09 |
delete person Essy Safabakhhsh |
2018-01-09 |
delete person Holly Earl |
2018-01-09 |
delete person Martin Daniels |
2018-01-09 |
delete person Sarah Blackwell |
2018-01-09 |
delete person Steve Bass |
2018-01-09 |
delete phone 01452 715650 |
2018-01-09 |
delete phone 01452 715651 |
2018-01-09 |
delete phone 01452 858193 |
2018-01-09 |
delete phone 01452 858195 |
2018-01-09 |
delete phone 0845 020063 |
2018-01-09 |
insert person Essy Safabakhsh |
2018-01-09 |
insert person Gary Hannis |
2018-01-09 |
insert person Miles Roberts |
2018-01-09 |
insert person Rhian Grundy |
2018-01-09 |
insert phone 08454 020063 |
2018-01-09 |
update person_title Dean Langmead: Senior Trader => Trading Controller |
2018-01-09 |
update person_title Martin Holmes: Head of Organisational Development & Business Improvement => Director of People |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-09-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN VICKERY MBE DL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-02 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update website_status FlippedRobots => OK |
2017-04-27 |
delete cfo Greg Parker |
2017-04-27 |
insert cfo Kirstin Hawkins |
2017-04-27 |
delete person Greg Parker |
2017-04-27 |
insert address Wooburn Industrial Park
Thomas Road
Wooburn Green
Buckinghamshire
HP10 0PE |
2017-04-27 |
insert email aw..@creedfoodservice.co.uk |
2017-04-27 |
insert email tr..@creedfoodservice.co.uk |
2017-04-27 |
insert index_pages_linkeddomain goo.gl |
2017-04-27 |
insert person Ben Logan |
2017-04-27 |
insert person Essy Safabakhhsh |
2017-04-27 |
insert person Ian Beal |
2017-04-27 |
insert person Katie Davies |
2017-04-27 |
insert person Kirstin Hawkins |
2017-04-27 |
insert person Lara Bicknell |
2017-04-27 |
insert person Mike Raybould |
2017-04-27 |
insert person Steve Darch |
2017-04-27 |
update robots_txt_status www.creedcatering.co.uk: 404 => 200 |
2017-04-27 |
update robots_txt_status www.creedfoodservice.co.uk: 404 => 200 |
2017-01-26 |
update website_status OK => FlippedRobots |
2016-12-19 |
update accounts_last_madeup_date 2015-01-03 => 2016-01-02 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16 |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY PARKER |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY PARKER |
2016-09-15 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTIN NICOLA HAWKINS |
2016-08-24 |
delete index_pages_linkeddomain b.co.uk |
2016-08-24 |
delete index_pages_linkeddomain cotswoldtv.com |
2016-08-24 |
insert email as..@creedfoodservice.co.uk |
2016-08-24 |
insert index_pages_linkeddomain creedonline.co.uk |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STEDMAN |
2016-02-08 |
update num_mort_charges 8 => 9 |
2016-02-08 |
update num_mort_outstanding 2 => 3 |
2016-01-07 |
update num_mort_outstanding 4 => 2 |
2016-01-07 |
update num_mort_satisfied 4 => 6 |
2015-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010655590009 |
2015-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-12-07 |
update num_mort_charges 7 => 8 |
2015-12-07 |
update num_mort_outstanding 3 => 4 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-25 |
update statutory_documents 31/10/15 FULL LIST |
2015-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010655590008 |
2015-11-07 |
insert coo Steve Rich |
2015-11-07 |
insert person Steve Rich |
2015-08-28 |
update statutory_documents DIRECTOR APPOINTED MR STEVE THOMAS RICH |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-01-03 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/15 |
2015-05-08 |
insert cfo Greg Parker |
2015-05-08 |
insert index_pages_linkeddomain b.co.uk |
2015-05-08 |
insert partner_pages_linkeddomain kingsqualityfoods.co.uk |
2015-05-08 |
insert person Greg Parker |
2015-05-08 |
insert phone 0845 40 20 063 |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEDMAN |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY STEPHEN PARKER |
2015-03-18 |
update statutory_documents SECRETARY APPOINTED MR GREGORY STEPHEN PARKER |
2015-01-24 |
insert cio Paul Creed |
2015-01-24 |
delete person Steven Creed |
2015-01-24 |
delete product_pages_linkeddomain creedonline.co.uk |
2015-01-24 |
insert person Paul Creed |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-15 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HOLMES-ROGERS |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HOLMES-ROGERS |
2014-08-05 |
delete person Sarah Holmes-Rogers |
2014-08-05 |
delete source_ip 213.171.195.53 |
2014-08-05 |
insert source_ip 88.208.252.9 |
2014-06-16 |
delete product_pages_linkeddomain msc.org |
2014-04-30 |
delete support_emails pr..@yourpracticeonline.com.au |
2014-04-30 |
insert general_emails en..@creedfoodservice.co.uk |
2014-04-30 |
insert general_emails in..@creedfoodservice.co.uk |
2014-04-30 |
delete email pr..@yourpracticeonline.com.au |
2014-04-30 |
delete product_pages_linkeddomain meplace.co.uk |
2014-04-30 |
insert email en..@creedfoodservice.co.uk |
2014-04-30 |
insert email in..@creedfoodservice.co.uk |
2014-04-30 |
insert person Philip Creed |
2014-04-30 |
insert person Steven Creed |
2014-04-30 |
update person_description Andrew Stedman => Andrew Stedman |
2014-04-30 |
update person_description Chris Creed => Chris Creed |
2014-04-30 |
update person_description Philip de Ternant => Philip de Ternant |
2014-04-30 |
update person_description Sarah Holmes-Rogers => Sarah Holmes-Rogers |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-11 |
update statutory_documents 31/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 46310 - Wholesale of fruit and vegetables |
2013-06-23 |
delete sic_code 46320 - Wholesale of meat and meat products |
2013-06-23 |
delete sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats |
2013-06-23 |
delete sic_code 46370 - Wholesale of coffee, tea, cocoa and spices |
2013-06-23 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-11-05 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED SARAH HOLMES-ROGERS |
2012-11-02 |
update statutory_documents SECRETARY APPOINTED SARAH HOLMES-ROGERS |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITING |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITING |
2011-11-03 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-03 |
update statutory_documents 31/10/10 FULL LIST |
2010-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-08 |
update statutory_documents COMPANY NAME CHANGED CREED CATERING SUPPLIES LIMITED
CERTIFICATE ISSUED ON 08/01/10 |
2010-01-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-11-17 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL GOODWIN / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON CREED / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN CREED / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DE TERNANT / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE CREED / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITING / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANEURIN CREED / 01/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LEWIS CREED / 01/10/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHITING / 01/10/2009 |
2009-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES BURKE |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARETH NIGEL SWAIN LOGGED FORM |
2008-10-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEPHEN WHITING |
2008-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED PHILIP GEORGE CREED |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
MIDPOINT
STAVERTON TECHNOLOGY PARK
CHELTENHAM ROAD, STAVERTON
GLOS GL51 6TQ |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-15 |
update statutory_documents SECRETARY RESIGNED |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-30 |
update statutory_documents COMPANY NAME CHANGED
CREED WHOLESALE CATERING SUPPLIE
S LIMITED
CERTIFICATE ISSUED ON 30/05/01 |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
1996-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS |
1993-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/92 FROM:
UNITS 6\7
ASHCHURCH INDUSTRIAL ESTATE
ALEXANDRA WAY. ASHCHURCH
TEWKESBURY GLOUCS GL20 8NB |
1992-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1991-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1989-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/89 FROM:
UNITS 7 AND 8
ASHCHURCH INDUSTRIAL ESTATE
TEWKESBURY
GLOUCESTERSHIRE |
1989-03-17 |
update statutory_documents COMPANY NAME CHANGED
LINBAR FOOD STORES LIMITED
CERTIFICATE ISSUED ON 20/03/89 |
1989-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1988-11-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-04 |
update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
1987-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-30 |
update statutory_documents RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS |
1986-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85 |
1986-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1984-10-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1972-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |