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)
13 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Robert Dale on 28 March 2012
13 Apr 2012 CH01 Director's details changed for Peter Herbert Dale on 28 March 2012
13 Apr 2012 CH01 Director's details changed for William Frank Easton on 28 March 2012
03 Jun 2011 TM01 Termination of appointment of Amanda Easton as a director
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Apr 2010 AP01 Appointment of Nigel Leslie Cushion as a director
08 Apr 2010 TM01 Termination of appointment of Jean Dale as a director
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 10,540
30 Dec 2009 CC04 Statement of company's objects
30 Dec 2009 SH10 Particulars of variation of rights attached to shares
30 Dec 2009 SH08 Change of share class name or designation
30 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Sep 2009 287 Registered office changed on 24/09/2009 from 104 victoria road diss norfolk IP22 3JG
03 Apr 2009 363a Return made up to 28/03/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
05 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jul 2008 288a Director appointed william frank easton
09 Apr 2008 363a Return made up to 28/03/08; full list of members
11 Jan 2008 395 Particulars of mortgage/charge