- Company Overview for GILES FOODS LIMITED (03446080)
- Filing history for GILES FOODS LIMITED (03446080)
- People for GILES FOODS LIMITED (03446080)
- Charges for GILES FOODS LIMITED (03446080)
- More for GILES FOODS LIMITED (03446080)
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) |
---|---|---|---|
24 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
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
|
|
31 Dec 2021 | SH20 | Statement by Directors | |
31 Dec 2021 | CAP-SS | Solvency Statement dated 22/12/21 | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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 |