- Company Overview for CALDER FOODS LIMITED (03844459)
- Filing history for CALDER FOODS LIMITED (03844459)
- People for CALDER FOODS LIMITED (03844459)
- Charges for CALDER FOODS LIMITED (03844459)
- More for CALDER FOODS LIMITED (03844459)
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) |
---|---|---|---|
10 Jan 2017 | AP01 | Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Kevin Richard Scott as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mr Russell Alexander Powis Maddock as a secretary on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Edward Kenneth Baker as a director on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Robert William Holland as a director on 20 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Kevin Lawrence Cahill as a director on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Patrick Kelly Moulder as a director on 20 December 2016 | |
22 Dec 2016 | MR04 | Satisfaction of charge 038444590001 in full | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | AP01 | Appointment of Mr Patrick Kelly Moulder as a director on 14 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Robert William Holland as a director on 14 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Edward Kenneth Baker as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Nigel Paul Harrison as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Paul Barker as a director on 14 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Nigel Paul Harrison as a secretary on 14 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from Site 8 Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA to Studio 7 Crown House High Street Hartley Wintney Hook RG27 8NW on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Russell Alexander Powis Maddock as a director on 14 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Ms Carolyn Ann Robinson as a director on 14 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge 038444590001, created on 14 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 |