- Company Overview for SOLUFEED LIMITED (03641737)
- Filing history for SOLUFEED LIMITED (03641737)
- People for SOLUFEED LIMITED (03641737)
- Charges for SOLUFEED LIMITED (03641737)
- More for SOLUFEED LIMITED (03641737)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
16 Nov 2010 | CH03 | Secretary's details changed for Lorraine Anne Holden on 24 September 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Richard Holden on 24 September 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Lorraine Anne Holden on 24 September 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from, 93 aldwick road, bognor regis, west sussex, PO21 2NW | |
05 Dec 2008 | 363a | Return made up to 25/09/08; full list of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from, norfolk house, great chesterford court, great, chesterford, saffron walden, essex, CB10 1PF | |
05 Dec 2008 | 353 | Location of register of members | |
05 Dec 2008 | 288b | Appointment terminated director peter botham |