- Company Overview for CASTELL HOWELL FOODS LIMITED (02269053)
- Filing history for CASTELL HOWELL FOODS LIMITED (02269053)
- People for CASTELL HOWELL FOODS LIMITED (02269053)
- Charges for CASTELL HOWELL FOODS LIMITED (02269053)
- More for CASTELL HOWELL FOODS LIMITED (02269053)
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) |
---|---|---|---|
26 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 7 | |
26 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 9 | |
26 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 8 | |
05 Nov 2020 | TM01 | Termination of appointment of Michael Henry Davies as a director on 31 October 2020 | |
27 Jul 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of David James Kingsbury Little as a director on 1 June 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
25 Feb 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
09 Jan 2019 | PSC01 | Notification of David Brian Jones as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Ms Kathryn Mary Evans on 8 September 2017 | |
12 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
31 Mar 2016 | AP03 | Appointment of Mr James Nigel Owen Williams as a secretary on 17 February 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Lilian Elizabeth Jones as a secretary on 4 February 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Lilian Elizabeth Jones as a director on 4 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr David James Kingsbury Little on 1 January 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Simon Martin Jones on 1 January 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Michael Henry Davies on 1 January 2015 |