Advanced company searchLink opens in new window

KESWICK FOOD SERVICES GROUP LTD

Company number 02925580

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)
29 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
14 Nov 2011 AA Full accounts made up to 2 April 2011
05 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 3 April 2010
26 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
06 Nov 2009 AA Full accounts made up to 28 March 2009
27 May 2009 288a Director appointed michael wallis
22 May 2009 363a Return made up to 04/05/09; full list of members
11 May 2009 288b Appointment terminated director thomas scanlon
04 Feb 2009 AA Accounts for a small company made up to 29 March 2008
20 Nov 2008 288c Director's change of particulars / geoffery gillo / 08/11/2008
15 Aug 2008 CERTNM Company name changed link logistics LIMITED\certificate issued on 19/08/08
12 May 2008 363a Return made up to 04/05/08; full list of members
11 Apr 2008 288a Director appointed rosemary menzies pryde logged form
14 Mar 2008 288a Director appointed thomas kee scanlon
14 Mar 2008 288a Director appointed rosemary menzies pryde
21 Feb 2008 AA Group of companies' accounts made up to 27 October 2007
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288a New secretary appointed
11 Feb 2008 225 Accounting reference date shortened from 31/10/08 to 31/03/08
11 Feb 2008 287 Registered office changed on 11/02/08 from: unit M5 heywooddistribution park pilsworth road heywood greater manchester lancashire OL10 2TR
11 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
07 Feb 2008 403a Declaration of satisfaction of mortgage/charge
07 Feb 2008 395 Particulars of mortgage/charge