- Company Overview for FUNNYBONES FOODSERVICE LIMITED (02415338)
- Filing history for FUNNYBONES FOODSERVICE LIMITED (02415338)
- People for FUNNYBONES FOODSERVICE LIMITED (02415338)
- Charges for FUNNYBONES FOODSERVICE LIMITED (02415338)
- More for FUNNYBONES FOODSERVICE LIMITED (02415338)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
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 | |
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | MR01 | Registration of charge 024153380008 | |
27 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
04 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Oct 2012 | AP01 | Appointment of Alan Bede Polding as a director | |
23 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
16 Aug 2012 | TM01 | Termination of appointment of Erwin Burton as a director | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | AP01 | Appointment of Mr Ryan Anthony Mack as a director | |
13 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT on 13 September 2011 | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Michael Keith Anthony Ranglin on 21 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Jerome Sebastian Miles on 21 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Erwin Mclee Burton on 21 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Sarath L Lankage on 21 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mr Alan Renwick Martin on 21 August 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
25 Aug 2009 | 288c | Secretary's change of particulars / alan martin / 21/08/2009 |