Advanced company searchLink opens in new window

YE OLDE OAK FOODS LIMITED

Company number 00470877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2014 MR01 Registration of charge 004708770009, created on 13 October 2014
29 Oct 2014 MR01 Registration of charge 004708770010, created on 13 October 2014
29 Oct 2014 MR01 Registration of charge 004708770011, created on 13 October 2014
28 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9,150
02 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for John Edwin Baker on 13 September 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AP02 Appointment of Struik Foods International B.V. as a director
28 Jul 2011 AD01 Registered office address changed from the Quadrant Business Centre 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 28 July 2011
28 Jul 2011 TM01 Termination of appointment of Martin Lor as a director
28 Jul 2011 TM01 Termination of appointment of Jeroen Van Der Hamsvoort as a director
19 May 2011 TM02 Termination of appointment of Gordon Wilson as a secretary
04 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
01 Nov 2009 AA Full accounts made up to 31 December 2008
30 Oct 2009 CH01 Director's details changed for Drs Jeroen Joannes Henricus Van Der Hamsvoort on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Gordon Petley Wilson on 19 October 2009