Advanced company searchLink opens in new window

NOBLE FOODS HOLDINGS LIMITED

Company number 03276116

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)
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
21 Sep 2020 AP01 Appointment of Mr Duncan Everett as a director on 15 September 2020
21 Sep 2020 TM01 Termination of appointment of Dale Burnett as a director on 15 September 2020
01 Jul 2020 AA Full accounts made up to 27 September 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Jun 2019 AA Full accounts made up to 28 September 2018
27 Mar 2019 MR01 Registration of charge 032761160014, created on 20 March 2019
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Jun 2018 AA Full accounts made up to 30 September 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Oct 2017 AP03 Appointment of Mr John Charles Patey as a secretary on 13 September 2017
27 Jun 2017 AA Full accounts made up to 30 September 2016
30 May 2017 TM01 Termination of appointment of Jamie Roberts as a director on 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Sep 2016 AP01 Appointment of Mr Dale Burnett as a director on 6 July 2016
11 Aug 2016 AA Full accounts made up to 30 September 2015
16 May 2016 CH01 Director's details changed for Mr Jamie Roberts on 6 May 2016
01 Mar 2016 MR04 Satisfaction of charge 6 in full
03 Feb 2016 MR01 Registration of charge 032761160013, created on 1 February 2016
04 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 53,502
04 Dec 2015 AD02 Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB
06 Nov 2015 CH01 Director's details changed for Mr Jamie Roberts on 1 November 2015
06 Nov 2015 AD01 Registered office address changed from Bridgeway House, Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
12 Oct 2015 TM01 Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014