- Company Overview for GOLDENFRY BRANDS LIMITED (03179944)
- Filing history for GOLDENFRY BRANDS LIMITED (03179944)
- People for GOLDENFRY BRANDS LIMITED (03179944)
- More for GOLDENFRY BRANDS LIMITED (03179944)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from Goldenfry Foods Limited Sandbeck Way Wetherby West Yorkshire LS22 7PW to Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW on 15 May 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | AP01 | Appointment of Mr Peter Anthony Turrill as a director on 1 September 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Miss Elizabeth Herridge on 1 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | SH03 | Purchase of own shares. | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | SH08 | Change of share class name or designation | |
25 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2018
|
|
21 May 2018 | TM01 | Termination of appointment of Michael Leslie Herridge as a director on 9 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |