- Company Overview for CRANSWICK COUNTRY FOODS PLC (01803402)
- Filing history for CRANSWICK COUNTRY FOODS PLC (01803402)
- People for CRANSWICK COUNTRY FOODS PLC (01803402)
- Charges for CRANSWICK COUNTRY FOODS PLC (01803402)
- More for CRANSWICK COUNTRY FOODS PLC (01803402)
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
|
|
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 |