Advanced company searchLink opens in new window

FUNNYBONES FOODSERVICE LIMITED

Company number 02415338

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)
15 Aug 2017 CH01 Director's details changed for Mr Michael Keith Anthony Ranglin on 2 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Ryan Anthony Mack on 2 August 2017
03 Aug 2017 MR01 Registration of charge 024153380010, created on 2 August 2017
03 Aug 2017 MR01 Registration of charge 024153380009, created on 2 August 2017
21 Jul 2017 TM01 Termination of appointment of Alan Bede Polding as a director on 10 July 2017
21 Feb 2017 AP01 Appointment of Mr Brian Anthony Mitchell as a director on 20 February 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Oct 2016 AP03 Appointment of Mr Khine Oo as a secretary on 18 October 2016
12 Oct 2016 TM02 Termination of appointment of Alan Renwick Martin as a secretary on 30 September 2016
17 Aug 2016 TM01 Termination of appointment of Sarath L Lankage as a director on 21 June 2016
18 May 2016 AA Full accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
16 May 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 TM01 Termination of appointment of Jerome Sebastian Miles as a director on 31 December 2014
12 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
01 Oct 2014 SH20 Statement by Directors
01 Oct 2014 SH19 Statement of capital on 1 October 2014
  • GBP 1
01 Oct 2014 CAP-SS Solvency Statement dated 30/09/14
01 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2014
01 Oct 2014 SH10 Particulars of variation of rights attached to shares
01 Oct 2014 SH08 Change of share class name or designation
01 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,444,100
29 Jul 2014 AP01 Appointment of Mr Andrew Peter Coult as a director on 22 July 2014
29 Jul 2014 AP01 Appointment of Mr Adam Jon Reader as a director on 22 July 2014