- Company Overview for FRANK DALE FOODS LIMITED (02913228)
- Filing history for FRANK DALE FOODS LIMITED (02913228)
- People for FRANK DALE FOODS LIMITED (02913228)
- Charges for FRANK DALE FOODS LIMITED (02913228)
- Insolvency for FRANK DALE FOODS LIMITED (02913228)
- More for FRANK DALE FOODS LIMITED (02913228)
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) |
---|---|---|---|
31 Mar 2016 | AP01 | Appointment of Matthew David Lawley as a director on 16 March 2016 | |
21 Aug 2015 | AP01 | Appointment of Mr Simon Arthur William Jones as a director on 1 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Peter David Sinclair Briggs as a director on 31 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Steve Westall as a director on 5 August 2015 | |
01 Jul 2015 | AP03 | Appointment of Josh Castlo-Hall as a secretary on 22 May 2015 | |
12 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM02 | Termination of appointment of Peter Herbert Dale as a secretary on 4 April 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
22 Apr 2014 | AP01 | Appointment of Peter David Sinclair Briggs as a director | |
16 Apr 2014 | AR01 | Annual return made up to 28 March 2014 with full list of shareholders | |
16 Apr 2014 | CH01 | Director's details changed for Robert Dale on 1 April 2013 | |
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
15 Apr 2014 | TM01 | Termination of appointment of Peter Dale as a director | |
15 Apr 2014 | TM01 | Termination of appointment of William Easton as a director | |
15 Apr 2014 | SH08 | Change of share class name or designation | |
15 Apr 2014 | SH08 | Change of share class name or designation | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | MR01 | Registration of charge 029132280006 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
19 Nov 2012 | SH08 | Change of share class name or designation | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AP01 | Appointment of Mr Timothy Alan Victor Sutton as a director |