- Company Overview for ACACIA FOODS LIMITED (01230671)
- Filing history for ACACIA FOODS LIMITED (01230671)
- People for ACACIA FOODS LIMITED (01230671)
- Charges for ACACIA FOODS LIMITED (01230671)
- Insolvency for ACACIA FOODS LIMITED (01230671)
- More for ACACIA FOODS LIMITED (01230671)
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) |
---|---|---|---|
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Gordon Braide on 13 May 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from C/O Prosper De Mulder Ltd Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014 | |
26 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
09 Jul 2013 | TM01 | Termination of appointment of Richard De Mulder as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Jonathan Gordon Braide as a director | |
23 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
18 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 |