Advanced company searchLink opens in new window

TIDEFORD ORGANIC FOODS LIMITED

Company number 03279974

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)
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 40,017.14
10 Jun 2019 PSC07 Cessation of Yeo Valley Associates Limited as a person with significant control on 30 April 2019
10 Jun 2019 PSC01 Notification of Timothy William Tripp Mead as a person with significant control on 30 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
02 Oct 2018 PSC02 Notification of Yeo Valley Associates Limited as a person with significant control on 25 September 2018
02 Oct 2018 PSC07 Cessation of Timothy William Tripp Mead as a person with significant control on 25 September 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 40,000
02 Oct 2018 MR01 Registration of charge 032799740006, created on 25 September 2018
10 Aug 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 June 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 8,000
09 Aug 2018 PSC04 Change of details for Timothy William Tripp Mead as a person with significant control on 2 August 2018
09 Aug 2018 PSC07 Cessation of Lynette Anne Ireland as a person with significant control on 28 June 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 4,000
09 Aug 2018 PSC01 Notification of Timothy William Tripp Mead as a person with significant control on 28 June 2018
09 Aug 2018 PSC07 Cessation of Hikari Miso (Uk) Limited as a person with significant control on 28 June 2018
03 May 2018 AA Total exemption full accounts made up to 31 May 2017
09 Feb 2018 CH01 Director's details changed for Lynette Anne Ireland on 30 January 2018
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,500
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,500
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,500
09 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
27 Sep 2017 MR04 Satisfaction of charge 2 in full
20 Sep 2017 TM01 Termination of appointment of Steve Wickham as a director on 15 June 2017
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2,000.00