THE REAL PORK CRACKLING COMPANY LIMITED
Company number 02775751
- Company Overview for THE REAL PORK CRACKLING COMPANY LIMITED (02775751)
- Filing history for THE REAL PORK CRACKLING COMPANY LIMITED (02775751)
- People for THE REAL PORK CRACKLING COMPANY LIMITED (02775751)
- Charges for THE REAL PORK CRACKLING COMPANY LIMITED (02775751)
- More for THE REAL PORK CRACKLING COMPANY LIMITED (02775751)
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 Jun 2018 | MR04 | Satisfaction of charge 6 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 027757510007 in full | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2017 | PSC02 | Notification of Green Top Snack Foods Limited as a person with significant control on 6 April 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Lee Keith Edwards as a director on 9 December 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
18 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
20 May 2014 | AD01 | Registered office address changed from Gagarin Lichfield Road Tamworth Staffordshire BL79 7TA on 20 May 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Christopher Gerrard Cunliffe on 30 September 2011 | |
07 May 2013 | MR01 | Registration of charge 027757510007 | |
04 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |