Advanced company searchLink opens in new window

FOUR SEASONS FOODS LIMITED

Company number 02725135

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)
17 Sep 2015 AD01 Registered office address changed from Threlkeld Business Park Threlkeld Keswick CA12 4SU to C/O Caterite Food & Wineservice Limited Embleton Cockermouth Cumbria CA13 9YA on 17 September 2015
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,500
23 Jun 2015 AUD Auditor's resignation
18 May 2015 AP01 Appointment of Mr Lorcan James Byrne as a director on 26 March 2015
18 May 2015 AP01 Appointment of Mr Richard James Fletcher as a director on 26 March 2015
29 Apr 2015 AA Accounts for a small company made up to 31 January 2015
04 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,500
13 Jun 2014 MR04 Satisfaction of charge 2 in full
10 Jun 2014 AP01 Appointment of Mr Keith Anthony Graham as a director
10 Jun 2014 AP03 Appointment of Mr Keith Anthony Graham as a secretary
10 Jun 2014 TM02 Termination of appointment of Andrew Horsburgh as a secretary
10 Jun 2014 TM01 Termination of appointment of Andrew Horsburgh as a director
10 Jun 2014 TM01 Termination of appointment of Clare Horsburgh as a director
27 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
29 May 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Andrew George Horsburgh on 1 June 2010
05 Aug 2010 CH01 Director's details changed for Clare Veronica Horsburgh on 1 June 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2