THE HERITAGE FINE FOOD COMPANY LIMITED
Company number 03878960
- Company Overview for THE HERITAGE FINE FOOD COMPANY LIMITED (03878960)
- Filing history for THE HERITAGE FINE FOOD COMPANY LIMITED (03878960)
- People for THE HERITAGE FINE FOOD COMPANY LIMITED (03878960)
- Charges for THE HERITAGE FINE FOOD COMPANY LIMITED (03878960)
- More for THE HERITAGE FINE FOOD COMPANY LIMITED (03878960)
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) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
19 Aug 2014 | MR01 | Registration of charge 038789600006, created on 6 August 2014 | |
10 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AP01 | Appointment of Mr Darren Robert Powell as a director | |
07 Feb 2014 | CC04 | Statement of company's objects | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Mrs Kay Mortimer on 10 October 2013 | |
28 Nov 2013 | AP03 | Appointment of Mr Darren Powell as a secretary | |
28 Nov 2013 | CH01 | Director's details changed for Mr Kenneth Charles Mortimer on 10 October 2013 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AP01 | Appointment of Mrs Kay Mortimer as a director | |
21 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Paul Slater as a director | |
06 Nov 2011 | TM01 | Termination of appointment of Alan Grace as a director | |
06 Nov 2011 | TM02 | Termination of appointment of Alan Grace as a secretary |