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)
07 Apr 2009 288b Appointment terminated director gary johnstone
06 Apr 2009 288a Director appointed mr john david lindop
20 Jan 2009 288a Director appointed daniel nolan
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Oct 2008 AA Full accounts made up to 31 March 2008
20 Aug 2008 363a Return made up to 14/08/08; full list of members
20 Aug 2008 288c Director's change of particulars / linda watkin / 01/08/2008
20 Aug 2008 288c Director's change of particulars / rollo thompson / 01/08/2007
20 Aug 2008 288c Director's change of particulars / james brisby / 01/08/2007
20 Aug 2008 288c Director's change of particulars / neil willis / 01/08/2008
20 Aug 2008 288c Director's change of particulars / gary johnstone / 01/08/2007
20 Aug 2008 288c Director's change of particulars / andrew caines / 01/08/2007
20 Aug 2008 288c Director's change of particulars / william crossland / 01/08/2007
29 Apr 2008 288b Appointment terminated director christopher aldersley
23 Oct 2007 AA Full accounts made up to 31 March 2007
19 Sep 2007 363a Return made up to 14/08/07; full list of members
07 Aug 2007 288a New secretary appointed
07 Aug 2007 288b Secretary resigned
10 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Amdment+restatemnt deed 01/11/06
30 Oct 2006 AA Full accounts made up to 31 March 2006
16 Aug 2006 363a Return made up to 14/08/06; full list of members
16 Aug 2006 288c Director's particulars changed
12 May 2006 288c Director's particulars changed
11 May 2006 288c Director's particulars changed
09 May 2006 288c Director's particulars changed