WATERFORD FOODS TRUSTEE COMPANY LIMITED
Company number 02569771
- Company Overview for WATERFORD FOODS TRUSTEE COMPANY LIMITED (02569771)
- Filing history for WATERFORD FOODS TRUSTEE COMPANY LIMITED (02569771)
- People for WATERFORD FOODS TRUSTEE COMPANY LIMITED (02569771)
- More for WATERFORD FOODS TRUSTEE COMPANY LIMITED (02569771)
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) |
---|---|---|---|
14 Feb 2025 | TM01 | Termination of appointment of Cathal Myles Byrne as a director on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Cathal Myles Byrne as a director on 13 February 2025 | |
09 Oct 2024 | AD01 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom to One Victoria Square Birmingham B1 1BD on 9 October 2024 | |
09 Oct 2024 | AA | Accounts for a dormant company made up to 30 December 2023 | |
31 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 June 2023 | |
26 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 June 2024 | |
11 Jul 2024 | CS01 |
Confirmation statement made on 30 June 2024 with no updates
|
|
10 Jul 2024 | PSC05 | Change of details for Glanbia Milk Limited as a person with significant control on 6 October 2023 | |
12 Jul 2023 | CS01 |
Confirmation statement made on 30 June 2023 with no updates
|
|
05 Jul 2023 | PSC07 | Cessation of Waterford Foods International Limited as a person with significant control on 18 May 2023 | |
27 Jun 2023 | PSC02 | Notification of Glanbia Milk Limited as a person with significant control on 18 May 2023 | |
12 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Noel O'dwyer as a director on 22 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Noel O'dwyer as a secretary on 22 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Paul Murphy as a director on 22 December 2022 | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 1 January 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from One Victoria Square Birmingham B1 1BD to The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT on 5 May 2022 | |
05 May 2022 | PSC05 | Change of details for Waterford Foods International Limited as a person with significant control on 3 May 2022 | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 2 January 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Michael Joseph Horan on 30 November 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 4 January 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates |