Advanced company searchLink opens in new window

GILES FOODS LIMITED

Company number 03446080

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
02 Jan 2024 AA Accounts for a small company made up to 30 April 2023
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 30 April 2022
12 Dec 2022 TM01 Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
26 Jan 2022 AA Accounts for a small company made up to 30 April 2021
31 Dec 2021 SH19 Statement of capital on 31 December 2021
  • GBP 1
31 Dec 2021 SH20 Statement by Directors
31 Dec 2021 CAP-SS Solvency Statement dated 22/12/21
31 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 22/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
09 Feb 2021 AA Accounts for a small company made up to 30 April 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
23 Jan 2020 AA Accounts for a small company made up to 30 April 2019
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
12 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
28 Jun 2019 AA Full accounts made up to 29 September 2018
15 Mar 2019 MR04 Satisfaction of charge 034460800017 in full
29 Jan 2019 PSC02 Notification of Country Style Foods Limited as a person with significant control on 26 January 2019
29 Jan 2019 PSC07 Cessation of Warburtons Holdings Limited as a person with significant control on 26 January 2019
29 Jan 2019 AP01 Appointment of Mr Charles Joseph Wood as a director on 28 January 2019
29 Jan 2019 AP01 Appointment of Mr Joseph Anthony Wood as a director on 28 January 2019
29 Jan 2019 AD01 Registered office address changed from Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ to 50 Pontefract Lane Leeds LS9 8HY on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Jonathan Warburton as a director on 27 January 2019