Advanced company searchLink opens in new window

ARNOLDS QUICK DRIED FOODS LIMITED

Company number 01286495

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)
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Mar 2016 AP03 Appointment of Mr Paul David Lawlor as a secretary on 29 March 2016
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7,500
28 May 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,500
27 May 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,500
19 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Nov 2011 CH01 Director's details changed for Mr James Patrick Arnold on 7 November 2011
27 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
13 Apr 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 AP01 Appointment of Suvan Kumar Sharma as a director
13 Jan 2011 AP01 Appointment of Atul Jain as a director
13 Jan 2011 AP01 Appointment of Anil Jain as a director
13 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 MEM/ARTS Memorandum and Articles of Association
22 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2009 TM02 Termination of appointment of Jeremy Wetherall as a secretary
22 Dec 2009 TM01 Termination of appointment of Jeremy Wetherall as a director
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6