Advanced company searchLink opens in new window

MIDDLEDALE FOODS LIMITED

Company number 03188886

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)
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
  • GBP 114
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
  • GBP 114
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
  • GBP 110
12 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 107
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 107
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