Advanced company searchLink opens in new window

BLUECREST FOODS LIMITED

Company number 01477891

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)
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