Advanced company searchLink opens in new window

TILLERY VALLEY FOODS LIMITED

Company number 02065462

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)
12 Aug 2021 AA Full accounts made up to 31 August 2020
12 Aug 2021 MR01 Registration of charge 020654620022, created on 31 July 2021
09 Aug 2021 RP04AP01 Second filing for the appointment of Mr Andrew John Llewellyn Morgan as a director
09 Aug 2021 RP04AP01 Second filing for the appointment of Mr Stephen Bolton as a director
06 Aug 2021 AD01 Registered office address changed from , One Southampton Row, London, WC1B 5HA to 41-44 Great Queen Street London WC2B 5AD on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Stuart Anthony Carter as a director on 1 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 17/08/2021
06 Aug 2021 TM01 Termination of appointment of Jean Mary Renton as a director on 1 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 17/08/2021
06 Aug 2021 TM01 Termination of appointment of Sean Michael Haley as a director on 1 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 17/08/2021
06 Aug 2021 TM02 Termination of appointment of Gareth Luke Sefton John as a secretary on 1 August 2021
  • ANNOTATION Clarification a second filed TM02 was registered on 17/08/2021
06 Aug 2021 AP01 Appointment of Mr Andrew John Llewellyn Morgan as a director on 1 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2021.
06 Aug 2021 TM01 Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 1 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 17/08/2021
06 Aug 2021 AP01 Appointment of Mr Stephen Bolton as a director on 1 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2021.
06 Aug 2021 PSC07 Cessation of Sodexo Holdings Limited as a person with significant control on 1 August 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/08/2021
06 Aug 2021 PSC02 Notification of Joubere Food Group Ltd as a person with significant control on 1 August 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 17/08/2021
05 Aug 2021 MR01 Registration of charge 020654620021, created on 4 August 2021
09 Feb 2021 MR04 Satisfaction of charge 20 in full
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Sep 2020 AA Full accounts made up to 31 August 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
04 Nov 2019 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Laurent Arnaudo as a director on 1 November 2019
10 Jun 2019 AA Full accounts made up to 31 August 2018
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Sep 2018 TM01 Termination of appointment of James Wiliam Taylor as a director on 31 August 2018
06 Jun 2018 AA Full accounts made up to 31 August 2017