| Date | Description |
| 2025-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2025-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2025-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
| 2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES |
| 2024-10-01 |
update statutory_documents DIRECTOR APPOINTED MARK ELSTONE |
| 2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-03-10 |
delete chiefprocurementofficer Gary Jordaan |
| 2024-03-10 |
insert chro Tracey Coley |
| 2024-03-10 |
insert otherexecutives Claire Rigg |
| 2024-03-10 |
delete person Christie Waite |
| 2024-03-10 |
delete person Gary Jordaan |
| 2024-03-10 |
insert person Chloe Hoole |
| 2024-03-10 |
insert person Claire Rigg |
| 2024-03-10 |
update person_title Julie Bryson: Hershey Commercial Finance Manager => Senior Hershey Commercial Finance Manager |
| 2024-03-10 |
update person_title Paul MacDonald: Supply Chain Manager => Head of Supply Chain |
| 2024-03-10 |
update person_title Tracey Coley: HR Senior Manager => Head of HR |
| 2024-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
| 2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES |
| 2023-08-16 |
delete cmo Shane Angus |
| 2023-08-16 |
delete person John Frazier-Greening |
| 2023-08-16 |
insert person Dan Frith |
| 2023-08-16 |
update person_title Bryan Myers: Head of Technical Resources => Food Technologist |
| 2023-08-16 |
update person_title Christie Waite: National Account Manager => Senior National Account Manager |
| 2023-08-16 |
update person_title Shane Angus: Marketing Director => Brand Director |
| 2023-08-16 |
update person_title Victoria Flynn: Marketing Manager => Brand Director |
| 2023-04-07 |
delete address THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE |
| 2023-04-07 |
insert address NENE HOUSE 4 RUSHMILLS NORTHAMPTON ENGLAND NN4 7YB |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-04-07 |
update reg_address_care_of DENTONS UKMEA LLP => null |
| 2023-04-07 |
update registered_address |
| 2023-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
| 2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
| 2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
4 RUSHMILLS NENE HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND |
| 2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
C/O DENTONS UKMEA LLP
THE PINNACLE 170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE |
| 2022-11-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED HP SECRETARIAL SERVICES LIMITED |
| 2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED |
| 2022-10-18 |
delete person Victoria Hughes |
| 2022-10-18 |
insert person Anthony Heaton |
| 2022-10-18 |
insert person Darren Moore |
| 2022-10-18 |
insert person Irene Ippolito |
| 2022-10-18 |
insert person Victoria Flynn |
| 2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
| 2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
| 2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
| 2021-05-30 |
update person_title Stephen Barlow: Chief Executive Officer / Founder of the Company over 25 Years ago => Chief Executive Officer / Founder of the Company over 30 Years ago |
| 2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
| 2021-01-17 |
delete cfo Phil Gotch |
| 2021-01-17 |
insert chiefcommercialofficer Chris Cooper |
| 2021-01-17 |
insert coo Phil Gotch |
| 2021-01-17 |
update person_title Chris Cooper: Commercial Manager => Finance; Head of Commercial |
| 2021-01-17 |
update person_title Julie Bryson: Hershey 's Commercial Manager => Hershey Commercial Finance Manager |
| 2021-01-17 |
update person_title Phil Gotch: Chief Financial Officer => Chief Operating Officer |
| 2020-10-04 |
insert chiefprocurementofficer Gary Jordaan |
| 2020-10-04 |
delete person Emma White |
| 2020-10-04 |
insert person Gary Jordaan |
| 2020-10-04 |
update person_title Claire Lawton: Customer Service Team Leader => Customer Services Manager |
| 2020-10-04 |
update person_title Paul MacDonald: Import & Distribution Manager => Supply Chain Manager |
| 2020-02-07 |
update account_ref_day 31 => 30 |
| 2020-02-07 |
update account_ref_month 3 => 9 |
| 2020-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
| 2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 2020-01-13 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
| 2019-09-26 |
insert contact_pages_linkeddomain linkedin.com |
| 2019-09-26 |
insert index_pages_linkeddomain linkedin.com |
| 2019-09-26 |
insert management_pages_linkeddomain linkedin.com |
| 2019-09-26 |
insert partner_pages_linkeddomain linkedin.com |
| 2019-09-26 |
insert terms_pages_linkeddomain linkedin.com |
| 2019-09-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
| 2019-09-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 |
| 2019-08-27 |
delete vpsales Glen Brown |
| 2019-08-27 |
delete email il..@eurofoodbrands.co.uk |
| 2019-08-27 |
delete email ll..@eurofoodbrands.co.uk |
| 2019-08-27 |
delete person Bev Brotherton |
| 2019-08-27 |
delete person Gianluca Simeone |
| 2019-08-27 |
delete person Glen Brown |
| 2019-08-27 |
delete person Irene Ippolito |
| 2019-08-27 |
delete person Marco Arrigo |
| 2019-08-27 |
delete person Simon York |
| 2019-08-27 |
delete phone +44 (0) 1604 821 234 |
| 2019-08-27 |
insert person Christie Waite |
| 2019-08-27 |
insert person Emma White |
| 2019-08-27 |
insert person Tracey Coley |
| 2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
| 2018-06-29 |
delete source_ip 217.199.162.15 |
| 2018-06-29 |
insert source_ip 178.62.75.244 |
| 2018-06-29 |
update robots_txt_status www.eurofoodbrands.co.uk: 404 => 200 |
| 2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR BRANDON WILLIAM RANSLEY |
| 2018-02-04 |
delete product_pages_linkeddomain sanbenedetto.it |
| 2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 2017-12-26 |
delete product_pages_linkeddomain drinklittlemiracles.com |
| 2017-12-26 |
insert product_pages_linkeddomain espuna.uk |
| 2017-09-16 |
insert product_pages_linkeddomain greencola.com |
| 2017-09-16 |
insert product_pages_linkeddomain yogiyo.co |
| 2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
| 2017-04-04 |
delete product_pages_linkeddomain laimonfresh.com |
| 2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 2017-01-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN BUTLER |
| 2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BARLOW / 01/01/2017 |
| 2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
| 2016-04-06 |
insert product_pages_linkeddomain campbellsoup.co.uk |
| 2016-04-06 |
insert product_pages_linkeddomain cheesecrispies.com |
| 2016-02-09 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
| 2016-02-09 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
| 2016-01-20 |
delete product_pages_linkeddomain jacklinks.info |
| 2016-01-20 |
delete product_pages_linkeddomain mama.co.th |
| 2016-01-20 |
insert product_pages_linkeddomain drinklittlemiracles.com |
| 2016-01-20 |
insert product_pages_linkeddomain mama-ricenoodles.com |
| 2016-01-20 |
insert product_pages_linkeddomain naturespath.co.uk |
| 2016-01-20 |
insert product_pages_linkeddomain ndali.net |
| 2016-01-20 |
insert product_pages_linkeddomain sanbenedetto.it |
| 2016-01-18 |
update statutory_documents 11/01/16 FULL LIST |
| 2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
| 2015-07-27 |
insert about_pages_linkeddomain ceisa.org |
| 2015-06-22 |
delete product_pages_linkeddomain co-ro.com |
| 2015-06-22 |
delete product_pages_linkeddomain starkaywhite.com |
| 2015-06-22 |
insert product_pages_linkeddomain illyissimo.com |
| 2015-06-22 |
insert product_pages_linkeddomain kelsen.com |
| 2015-03-21 |
delete product_pages_linkeddomain zico.com |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
| 2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
| 2015-02-02 |
update statutory_documents 11/01/15 FULL LIST |
| 2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 31/12/2014 |
| 2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BARLOW / 31/12/2014 |
| 2015-01-15 |
delete product_pages_linkeddomain illyissimo.com |
| 2015-01-15 |
insert product_pages_linkeddomain laimonfresh.com |
| 2015-01-15 |
insert product_pages_linkeddomain lorina.com |
| 2014-10-09 |
delete product_pages_linkeddomain monarifederzoni.it |
| 2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-07-19 |
delete product_pages_linkeddomain fazer.com |
| 2014-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
| 2014-05-27 |
delete source_ip 212.159.9.91 |
| 2014-05-27 |
delete source_ip 212.159.8.91 |
| 2014-05-27 |
insert source_ip 217.199.162.15 |
| 2014-04-16 |
insert product_pages_linkeddomain monarifederzoni.it |
| 2014-04-16 |
insert product_pages_linkeddomain vedrenne.fr |
| 2014-03-07 |
delete address THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1FE |
| 2014-03-07 |
insert address THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE |
| 2014-03-07 |
update reg_address_care_of SNR DENTON UK LLP => DENTONS UKMEA LLP |
| 2014-03-07 |
update registered_address |
| 2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
| 2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
| 2014-02-17 |
delete index_pages_linkeddomain fazer.com |
| 2014-02-17 |
delete product_pages_linkeddomain grok.it |
| 2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, C/O SNR DENTON UK LLP, THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE, ENGLAND |
| 2014-02-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SNR DENTON UK LLP
THE PINNACLE 170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
UNITED KINGDOM |
| 2014-02-03 |
update statutory_documents 11/01/14 FULL LIST |
| 2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-09-01 |
delete index_pages_linkeddomain destrooper.be |
| 2013-09-01 |
insert contact_pages_linkeddomain espressovending.co.uk |
| 2013-09-01 |
insert index_pages_linkeddomain fazer.com |
| 2013-09-01 |
insert product_pages_linkeddomain co-ro.com |
| 2013-09-01 |
insert product_pages_linkeddomain fazer.com |
| 2013-09-01 |
insert product_pages_linkeddomain grok.it |
| 2013-09-01 |
insert product_pages_linkeddomain hengstenberg.de |
| 2013-09-01 |
insert product_pages_linkeddomain lagoldhotsauce.com |
| 2013-09-01 |
insert product_pages_linkeddomain mama.co.th |
| 2013-09-01 |
insert product_pages_linkeddomain v8juice.co.uk |
| 2013-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
| 2013-07-21 |
update website_status DNSError => OK |
| 2013-07-21 |
delete product_pages_linkeddomain go-tan.com |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
| 2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
| 2013-06-22 |
delete company_previous_name BARLOW FOOD BRANDS LIMITED |
| 2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-05-17 |
update website_status OK => DNSError |
| 2013-04-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013 |
| 2013-02-04 |
update statutory_documents 11/01/13 FULL LIST |
| 2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
| 2012-02-06 |
update statutory_documents 11/01/12 FULL LIST |
| 2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
| 2011-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, C/O DENTON WILDE SAPTE LLP, THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FE, UNITED KINGDOM |
| 2011-02-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DENTON WILDE SAPTE LLP
THE PINNACLE 170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
UNITED KINGDOM |
| 2011-02-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2011-02-03 |
update statutory_documents 11/01/11 FULL LIST |
| 2010-10-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010 |
| 2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 31/08/2010 |
| 2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BARLOW / 31/08/2010 |
| 2010-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
| 2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BAKER |
| 2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NN1 5PN |
| 2010-01-29 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-01-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2010-01-29 |
update statutory_documents 11/01/10 FULL LIST |
| 2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 01/10/2009 |
| 2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BARLOW / 01/10/2009 |
| 2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN IAN BAKER / 01/10/2009 |
| 2010-01-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/10/2009 |
| 2010-01-07 |
update statutory_documents DIRECTOR APPOINTED MR PHIL GOTCH |
| 2009-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
| 2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BARLOW / 13/06/2009 |
| 2009-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 18/06/2009 |
| 2009-04-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LADLEY |
| 2009-01-28 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 2008-12-09 |
update statutory_documents SECRETARY APPOINTED DWS SECRETARIES LIMITED |
| 2008-12-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED |
| 2008-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
| 2008-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2008-02-07 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-06-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2007-01-25 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-02-09 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 2005-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-10-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 2005-10-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
| 2005-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2005-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2005-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-21 |
update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
| 2004-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-01-20 |
update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
| 2003-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-01-17 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
| 2002-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-02-13 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
| 2001-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
| 2001-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-01-16 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
| 2000-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2000-02-11 |
update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
| 1999-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1999-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
| 1999-01-20 |
update statutory_documents RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS |
| 1998-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
| 1998-01-15 |
update statutory_documents RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS |
| 1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1997-01-14 |
update statutory_documents RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS |
| 1996-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1996-01-18 |
update statutory_documents RETURN MADE UP TO 11/01/96; CHANGE OF MEMBERS |
| 1996-01-18 |
update statutory_documents S252 DISP LAYING ACC 02/02/95 |
| 1996-01-18 |
update statutory_documents S366A DISP HOLDING AGM 02/02/95 |
| 1996-01-18 |
update statutory_documents S386 DISP APP AUDS 02/02/95 |
| 1995-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1995-01-16 |
update statutory_documents RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS |
| 1994-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
| 1994-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/94 |
| 1994-05-12 |
update statutory_documents ALTER MEM AND ARTS 21/03/94 |
| 1994-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1994-01-27 |
update statutory_documents RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS |
| 1993-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 1993-01-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1993-01-24 |
update statutory_documents RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS |
| 1992-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 1992-09-03 |
update statutory_documents COMPANY NAME CHANGED
BARLOW FOOD BRANDS LIMITED
CERTIFICATE ISSUED ON 03/09/92 |
| 1992-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-31 |
update statutory_documents RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS |
| 1991-08-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1991-04-19 |
update statutory_documents ADOPT MEM AND ARTS 28/03/91 |
| 1991-04-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-03-25 |
update statutory_documents COMPANY NAME CHANGED
BELGRADE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 26/03/91 |
| 1991-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |