- Company Overview for LINKS FOODS LIMITED (02751899)
- Filing history for LINKS FOODS LIMITED (02751899)
- People for LINKS FOODS LIMITED (02751899)
- Charges for LINKS FOODS LIMITED (02751899)
- More for LINKS FOODS LIMITED (02751899)
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) |
---|---|---|---|
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from Lincoln House Gibson Road Caenby Corner Industrial Estate Hemswell Cliff Gainsborough DN21 5TL to Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 23 November 2015 | |
23 Nov 2015 | MR01 | Registration of charge 027518990003, created on 18 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Gurjit Singh Kalirai as a director on 17 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Jeetendar Singh Sohal as a director on 17 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Shaena Miller as a director on 17 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Robert Graham Miller as a director on 17 November 2015 | |
19 Nov 2015 | TM02 | Termination of appointment of Shaena Christine Miller as a secretary on 17 November 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Mrs Shaena Miller on 30 September 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Robert Graham Miller on 30 September 2011 | |
10 Oct 2011 | CH03 | Secretary's details changed for Shaena Christine Miller on 30 September 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|