- Company Overview for LOWESMOOR FOODS LIMITED (03113684)
- Filing history for LOWESMOOR FOODS LIMITED (03113684)
- People for LOWESMOOR FOODS LIMITED (03113684)
- Charges for LOWESMOOR FOODS LIMITED (03113684)
- Insolvency for LOWESMOOR FOODS LIMITED (03113684)
- More for LOWESMOOR FOODS LIMITED (03113684)
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) |
---|---|---|---|
24 Jan 2018 | CH01 | Director's details changed for Mr Peter Michael Allan on 18 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Peter Michael Allan on 18 January 2018 | |
27 Nov 2017 | AA | Full accounts made up to 31 May 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
16 Oct 2017 | PSC02 | Notification of Cargill Plc as a person with significant control on 6 April 2016 | |
14 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 Mar 2016 | AP01 | Appointment of Mr Peter Michael Allan as a director on 1 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Xavier Hyenne as a director on 1 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH03 | Secretary's details changed for Mrs Dena Michelle Lo'bue on 1 May 2015 | |
17 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
18 Aug 2015 | AP01 | Appointment of Mary Lane Thompson as a director on 4 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 | |
23 Apr 2015 | AD03 | Register(s) moved to registered inspection location Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL | |
23 Apr 2015 | AD02 | Register inspection address has been changed from C/O Cargill Plc Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL | |
03 Jan 2015 | AA | Full accounts made up to 31 May 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
17 Oct 2013 | AP01 | Appointment of Maria Del Pilar Cruz Diaz as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Xavier Hyenne as a director | |
17 Oct 2013 | AP03 | Appointment of Mrs Dena Michelle Lo'bue as a secretary | |
17 Oct 2013 | TM02 | Termination of appointment of Christopher Oliver as a secretary | |
17 Oct 2013 | TM01 | Termination of appointment of James Sikes as a director |