SOUTHERN COUNTIES FRESH FOODS LIMITED
Company number 03239694
- Company Overview for SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)
- Filing history for SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)
- People for SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)
- Charges for SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)
- More for SOUTHERN COUNTIES FRESH FOODS LIMITED (03239694)
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 Jan 2017 | AA | Accounts for a small company made up to 27 March 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Paul John Finnerty as a director on 30 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
07 Jan 2016 | AA | Accounts for a small company made up to 29 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
11 Jan 2015 | AA | Accounts for a small company made up to 30 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of David Murphy as a director | |
19 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
25 Mar 2013 | SH20 | Statement by directors | |
25 Mar 2013 | SH19 |
Statement of capital on 25 March 2013
|
|
25 Mar 2013 | CAP-SS | Solvency statement dated 20/03/13 | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
06 Jan 2013 | AA | Full accounts made up to 1 April 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from Muchelney Road Huish Episcopi the New Abattoir Somerset TA10 9HG on 1 November 2011 | |
28 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 Oct 2011 | AP03 | Appointment of Mr John Mclaughlin as a secretary | |
27 Oct 2011 | AP01 | Appointment of Mr John Michael Burton as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Paul John Finnerty as a director |