THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED
Company number 02852984
- Company Overview for THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED (02852984)
- Filing history for THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED (02852984)
- People for THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED (02852984)
- More for THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED (02852984)
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) |
---|---|---|---|
07 Jan 2014 | NM06 | Change of name with request to seek comments from relevant body | |
07 Jan 2014 | CONNOT | Change of name notice | |
26 Nov 2013 | AR01 | Annual return made up to 8 September 2013 no member list | |
26 Nov 2013 | CH01 | Director's details changed for Mr John Joseph Proctor on 1 January 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Ms Jane Dowmes on 19 August 2013 | |
19 Aug 2013 | AP01 | Appointment of Ms Jane Dowmes as a director | |
19 Aug 2013 | AP01 | Appointment of Ms Frances Clare Cheney as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Anthony Saxby as a director | |
30 May 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
09 Nov 2012 | AP03 | Appointment of Mr William John Jermey as a secretary | |
09 Nov 2012 | TM02 | Termination of appointment of Frederick Mallion as a secretary | |
09 Nov 2012 | AR01 | Annual return made up to 8 September 2012 no member list | |
08 Nov 2012 | TM01 | Termination of appointment of Wildred Emmanuel - Jones as a director | |
25 Apr 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
09 Apr 2012 | TM01 | Termination of appointment of Martin Grantley-Smith as a director | |
21 Mar 2012 | TM01 | Termination of appointment of William Jermey as a director | |
08 Dec 2011 | AR01 | Annual return made up to 8 September 2011 no member list | |
07 Dec 2011 | AD01 | Registered office address changed from P.O. Box 141 Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1YY on 7 December 2011 | |
07 Dec 2011 | CH03 | Secretary's details changed for Frederick James Mallion on 7 December 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Anthony Frank Saxby on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Roger David Reeson on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr John Joseph Proctor on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Damien Neville Murray on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Andrew James Mcgowan on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr William John Jermey on 30 August 2011 |