Advanced company searchLink opens in new window

THE HERITAGE FINE FOOD COMPANY LIMITED

Company number 03878960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2011 TM01 Termination of appointment of Paul Slater as a director
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Feb 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from , 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY, United Kingdom on 7 February 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Kenneth Charles Mortimer on 12 January 2010
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2009 AA Accounts for a small company made up to 31 December 2008
01 Jul 2009 288a Director appointed mr kenneth charles mortimer
05 May 2009 AA Accounts for a small company made up to 31 December 2007
23 Mar 2009 363a Return made up to 09/10/08; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from, 87 pickwick road, corsham, wiltshire, SN13 9BY
23 Mar 2009 190 Location of debenture register
23 Mar 2009 353 Location of register of members
28 Jan 2009 CERTNM Company name changed g & s (box supplies) LIMITED\certificate issued on 28/01/09
27 Dec 2007 AA Accounts for a small company made up to 31 December 2006
05 Nov 2007 363s Return made up to 09/10/07; full list of members
03 Jul 2007 395 Particulars of mortgage/charge
06 Mar 2007 CERTNM Company name changed g & s fruit supplies (taunton) l imited\certificate issued on 06/03/07
08 Nov 2006 363s Return made up to 09/10/06; full list of members
06 Nov 2006 AA Accounts for a small company made up to 31 December 2005
11 Nov 2005 363s Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed