Advanced company searchLink opens in new window

MBD FOODS LIMITED

Company number 02954154

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)
10 Feb 2014 CONNOT Change of name notice
04 Feb 2014 TM01 Termination of appointment of Mary Hunnings as a director
04 Feb 2014 TM01 Termination of appointment of Alison Horne as a director
04 Feb 2014 TM01 Termination of appointment of Annabel Bosher as a director
04 Feb 2014 TM02 Termination of appointment of Paul Hunnings as a secretary
04 Feb 2014 TM01 Termination of appointment of Lucy Young as a director
04 Feb 2014 AP01 Appointment of Robert Edward Sam Amar as a director
04 Feb 2014 AP03 Appointment of Ruth Amar as a secretary
04 Feb 2014 AP01 Appointment of Mr Henry Raoul Amar as a director
04 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
04 Feb 2014 AD01 Registered office address changed from Watercroft Church Road Penn Buckinghamshire HP10 8NX on 4 February 2014
17 Oct 2013 TM01 Termination of appointment of Robin Buchanan as a director
03 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-03
  • GBP 980
10 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Lucy Jane Young on 2 January 2012
02 Aug 2012 CH01 Director's details changed for Annabel Mary March Bosher on 2 April 2012
14 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
17 Aug 2010 AD03 Register(s) moved to registered inspection location
17 Aug 2010 AD02 Register inspection address has been changed
17 Aug 2010 CH01 Director's details changed for Lucy Jane Young on 29 July 2010
17 Aug 2010 CH01 Director's details changed for Mary Rosa Alleyne Hunnings on 29 July 2010