Advanced company searchLink opens in new window

FRANK DALE FOODS LIMITED

Company number 02913228

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)
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
  • GBP 16,945
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
  • GBP 23,885
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
  • GBP 16,945.00
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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