- Company Overview for WE CAN FOODS LIMITED (02244456)
- Filing history for WE CAN FOODS LIMITED (02244456)
- People for WE CAN FOODS LIMITED (02244456)
- Charges for WE CAN FOODS LIMITED (02244456)
- More for WE CAN FOODS LIMITED (02244456)
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) |
---|---|---|---|
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Raymond Butler as a director on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Kristian Roberts as a director on 30 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Kristian Roberts as a secretary on 30 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Feb 2015 | AP03 | Appointment of Kristian Roberts as a secretary on 1 January 2015 | |
27 Feb 2015 | AP01 | Appointment of Kristian Roberts as a director on 1 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Raymond Butler as a secretary on 1 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Raymond Butler as a director on 1 January 2015 | |
08 Aug 2014 | MR01 | Registration of charge 022444560001, created on 8 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Steven Charles Muller on 20 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to Glebe Mill Drury Lane Chadderton Oldham OL9 7PH on 29 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Steven Charles Muller as a director on 20 June 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Harold Simon as a director on 20 June 2014 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
26 Jun 2014 | CERTNM |
Company name changed weldpark LIMITED\certificate issued on 26/06/14
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |