- Company Overview for KINGSTON FOODS LIMITED (03798949)
- Filing history for KINGSTON FOODS LIMITED (03798949)
- People for KINGSTON FOODS LIMITED (03798949)
- Charges for KINGSTON FOODS LIMITED (03798949)
- More for KINGSTON FOODS LIMITED (03798949)
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) |
---|---|---|---|
30 Jan 2019 | CH01 | Director's details changed for Mr Adam Hartley Couch on 21 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr James Robert Brisby on 21 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Hull North Humberside HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 Jun 2018 | TM01 | Termination of appointment of Paul Gartside as a director on 31 March 2018 | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | AP03 | Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Aug 2017 | TM02 | Termination of appointment of Macolm Barrie Windeatt as a secretary on 31 July 2017 | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Apr 2016 | TM01 | Termination of appointment of Nicholas John Tranfield as a director on 31 March 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Paul Williams as a director on 26 September 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 037989490004 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
01 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Jan 2014 | MR01 | Registration of charge 037989490004 |