- Company Overview for BLUECREST FOODS LIMITED (01477891)
- Filing history for BLUECREST FOODS LIMITED (01477891)
- People for BLUECREST FOODS LIMITED (01477891)
- Charges for BLUECREST FOODS LIMITED (01477891)
- More for BLUECREST FOODS LIMITED (01477891)
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) |
---|---|---|---|
25 Oct 2021 | TM01 | Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 22 October 2021 | |
22 Oct 2021 | MR01 | Registration of charge 014778910004, created on 15 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Stephen Paul Ellis as a director on 12 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Simon John Smith as a director on 12 October 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
29 Jul 2021 | AP01 | Appointment of Miss Diane Susan Walker as a director on 28 July 2021 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from Ross House Wickham Road Grimsby South Humberside DN31 3SW to Young's House Wickham Road Grimsby DN31 3SW on 10 September 2020 | |
10 Dec 2019 | AUD | Auditor's resignation | |
27 Sep 2019 | TM01 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
13 Sep 2019 | TM01 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 | |
28 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE United Kingdom to Karro Food Group Hugden Way Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG | |
16 Jul 2019 | AP01 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Jul 2019 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 | |
13 May 2019 | MR04 | Satisfaction of charge 014778910003 in full | |
12 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Feb 2018 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates |