Advanced company searchLink opens in new window

NORTECH FOODS LIMITED

Company number 01685437

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)
22 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
25 Sep 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
12 Jan 2015 CH01 Director's details changed for Mr Andrew Richard Smith on 28 February 2014
12 Jan 2015 CH01 Director's details changed for Mr Paul Anthony Morris on 28 February 2014
12 Jan 2015 CH01 Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014
24 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
20 Jan 2014 AD01 Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 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
09 Jul 2013 TM01 Termination of appointment of Anthony De Mulder as a director
20 May 2013 AP01 Appointment of Mr Jonathan Gordon Braide as a director
20 May 2013 AP01 Appointment of Andrew Richard Smith as a director
20 May 2013 AP01 Appointment of Mr Paul Anthony Morris as a director
10 Apr 2013 TM01 Termination of appointment of William Braide as a director
09 Jan 2013 AR01 Annual return made up to 18 December 2012 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
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4