- Company Overview for EX FOOD LIMITED (02141784)
- Filing history for EX FOOD LIMITED (02141784)
- People for EX FOOD LIMITED (02141784)
- More for EX FOOD LIMITED (02141784)
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) |
---|---|---|---|
17 Oct 2011 | CH01 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Craig Tedford as a director on 29 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 | |
06 Oct 2011 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr John Charles Low as a director on 29 August 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of William John Payne as a director on 29 August 2011 | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
03 Mar 2009 | 288b | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED | |
18 Feb 2009 | 288b | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form | |
13 Feb 2009 | 288a | Director appointed craig tedford | |
02 Feb 2009 | 288a | Director appointed william john payne | |
28 Jan 2009 | 288a | Director and secretary appointed anne louise oliver | |
07 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
06 Aug 2008 | 288b | Appointment Terminate, Director And Secretary Mark Stevens Logged Form | |
04 Aug 2008 | 288a | Director and secretary appointed simon howard aves | |
25 Jul 2008 | 288c | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ | |
05 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
27 Sep 2007 | 363a | Return made up to 14/09/07; full list of members |