- Company Overview for HP FOODS INTERNATIONAL LIMITED (00259378)
- Filing history for HP FOODS INTERNATIONAL LIMITED (00259378)
- People for HP FOODS INTERNATIONAL LIMITED (00259378)
- Insolvency for HP FOODS INTERNATIONAL LIMITED (00259378)
- More for HP FOODS INTERNATIONAL LIMITED (00259378)
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) |
---|---|---|---|
20 Aug 2014 | AA | Full accounts made up to 29 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
13 Jun 2014 | AP03 | Appointment of Miss Nargis Hassani as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Janice More as a secretary | |
05 Jan 2014 | AA | Full accounts made up to 28 April 2013 | |
03 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
31 Dec 2013 | AP01 | Appointment of Mr Adam Rathbone as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Michele Mazzitelli as a director | |
28 Aug 2013 | AP01 | Appointment of Matthew James Hakesley Brown as a director | |
28 Aug 2013 | TM01 | Termination of appointment of John Campbell as a director | |
10 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Mr Michele Mazzitelli on 27 May 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Christine Margaret Page on 27 May 2013 | |
11 Sep 2012 | AA | Full accounts made up to 29 April 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of John Joseph Campbell as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Garry Price as a director | |
10 Oct 2011 | AA | Full accounts made up to 27 April 2011 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | CC04 | Statement of company's objects | |
22 Jul 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
03 Nov 2010 | AA | Full accounts made up to 28 April 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
11 Jan 2010 | CH03 | Secretary's details changed for Janice Kathleen Mary More on 23 November 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from , 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 11 January 2010 |