- Company Overview for YE OLDE OAK FOODS LIMITED (00470877)
- Filing history for YE OLDE OAK FOODS LIMITED (00470877)
- People for YE OLDE OAK FOODS LIMITED (00470877)
- Charges for YE OLDE OAK FOODS LIMITED (00470877)
- More for YE OLDE OAK FOODS LIMITED (00470877)
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
|
|
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 |