- Company Overview for KNIFE & FORK FOOD LIMITED (03717773)
- Filing history for KNIFE & FORK FOOD LIMITED (03717773)
- People for KNIFE & FORK FOOD LIMITED (03717773)
- Charges for KNIFE & FORK FOOD LIMITED (03717773)
- Insolvency for KNIFE & FORK FOOD LIMITED (03717773)
- More for KNIFE & FORK FOOD LIMITED (03717773)
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) |
---|---|---|---|
06 Jul 2016 | CH01 | Director's details changed for Mr Sean Murphy on 1 May 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Westhouse 36 Palace Road Llandaff Cardiff CF5 2AH to The Townhouse Berthwin Street Cardiff CF11 9JH on 6 July 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
04 Mar 2016 | CH01 | Director's details changed for Ms Sharon Morgan Noakes on 4 March 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | CH04 | Secretary's details changed for Capital Law Secretaries Limited on 6 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Ms Sharon Morgan Noakes on 1 April 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Sean Murphy on 1 April 2012 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Sean Murphy on 1 December 2011 | |
14 Mar 2012 | CH04 | Secretary's details changed for Capital Law Secretaries Limited on 1 June 2011 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders |