Advanced company searchLink opens in new window

CRANSWICK COUNTRY FOODS PLC

Company number 01803402

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)
13 Apr 2017 AP01 Appointment of Miss Kate Maxwell as a director on 26 March 2017
09 Feb 2017 TM01 Termination of appointment of Gary Landsborough as a director on 9 January 2017
05 Oct 2016 AA Full accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Gary Landsborough as a director on 23 July 2016
09 May 2016 AP01 Appointment of Mr Jonathan Mark Healy as a director on 1 April 2016
09 May 2016 AP01 Appointment of Mrs Miranda Stephanie Walker as a director on 1 April 2016
06 Apr 2016 AP01 Appointment of Mr Jason Peter Key as a director on 27 March 2016
06 Apr 2016 AP01 Appointment of Mr David Charles Park as a director on 27 March 2016
23 Nov 2015 AP01 Appointment of Mrs Rebecca Dearsly as a director on 1 October 2015
14 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 84,375
03 Sep 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 TM01 Termination of appointment of Daniel Nolan as a director on 29 June 2015
14 May 2015 TM01 Termination of appointment of Andrew James Jenkins as a director on 31 March 2015
12 May 2015 AP01 Appointment of Mr Graeme Kevin David Watson as a director on 1 May 2015
12 May 2015 TM01 Termination of appointment of Katherine Elizabeth Maxwell as a director on 31 March 2015
12 May 2015 AP01 Appointment of Mr Norman John Smith as a director on 1 April 2015
03 Oct 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2014 MR04 Satisfaction of charge 4 in full
17 Sep 2014 MR04 Satisfaction of charge 2 in full
17 Sep 2014 MR04 Satisfaction of charge 3 in full
17 Sep 2014 MR04 Satisfaction of charge 5 in full
17 Sep 2014 MR04 Satisfaction of charge 018034020006 in full
15 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders