- Company Overview for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Filing history for NOBLE FOODS HOLDINGS LIMITED (03276116)
- People for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Charges for NOBLE FOODS HOLDINGS LIMITED (03276116)
- More for NOBLE FOODS HOLDINGS LIMITED (03276116)
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
|
|
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 |