Advanced company searchLink opens in new window

SOUTHERN COUNTIES FRESH FOODS LIMITED

Company number 03239694

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
25 Mar 2013 SH20 Statement by directors
25 Mar 2013 SH19 Statement of capital on 25 March 2013
  • GBP 1
25 Mar 2013 CAP-SS Solvency statement dated 20/03/13
25 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to £O.oo 20/03/2013
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