- Company Overview for MIDDLEDALE FOODS LIMITED (03188886)
- Filing history for MIDDLEDALE FOODS LIMITED (03188886)
- People for MIDDLEDALE FOODS LIMITED (03188886)
- Charges for MIDDLEDALE FOODS LIMITED (03188886)
- More for MIDDLEDALE FOODS LIMITED (03188886)
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) |
---|---|---|---|
07 Feb 2018 | PSC07 | Cessation of Nigel Salsbury as a person with significant control on 30 April 2017 | |
07 Feb 2018 | PSC07 | Cessation of Evelyn Salsbury as a person with significant control on 30 April 2017 | |
07 Feb 2018 | PSC07 | Cessation of Sarah Anne Summers as a person with significant control on 30 April 2017 | |
07 Feb 2018 | PSC05 | Change of details for Middledale Foods (Holdings) Limited as a person with significant control on 1 September 2017 | |
07 Feb 2018 | PSC02 | Notification of Middledale Foods (Holdings) Limited as a person with significant control on 30 April 2017 | |
04 Jan 2018 | MR01 | Registration of charge 031888860002, created on 4 January 2018 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Nigel John Salsbury on 21 September 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Ms Sarah Anne Summers on 1 September 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mrs Evelyn Salsbury on 21 September 2017 | |
16 Nov 2017 | CH03 | Secretary's details changed for Mrs Evelyn Salsbury on 21 September 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 16 November 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jul 2017 | MR01 | Registration of charge 031888860001, created on 24 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 3 September 2014
|
|
12 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
29 Oct 2013 | AP01 | Appointment of Ms Sarah Summers as a director | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |