Advanced company searchLink opens in new window

ENGLISH ORGANIC FOODS PLC

Company number 04128416

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)
03 Nov 2005 AA Full accounts made up to 31 March 2005
04 Jan 2005 363s Return made up to 20/12/04; full list of members
09 Jul 2004 AA Full accounts made up to 31 March 2004
07 Jan 2004 363s Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 Sep 2003 AA Full accounts made up to 31 March 2003
21 Jan 2003 363s Return made up to 20/12/02; full list of members
22 Jul 2002 AA Full accounts made up to 31 March 2002
19 Mar 2002 288a New director appointed
10 Jan 2002 363s Return made up to 20/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Oct 2001 225 Accounting reference date extended from 31/12/01 to 31/03/02
06 Jul 2001 288a New director appointed
07 Feb 2001 88(2)R Ad 17/01/01--------- £ si 499980@.1=49998 £ ic 2/50000
26 Jan 2001 CERT8 Certificate of authorisation to commence business and borrow
26 Jan 2001 117 Application to commence business
25 Jan 2001 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
18 Jan 2001 288b Secretary resigned;director resigned
18 Jan 2001 123 Nc inc already adjusted 10/01/01
18 Jan 2001 288b Director resigned
18 Jan 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Jan 2001 288a New secretary appointed;new director appointed
18 Jan 2001 288a New director appointed
18 Jan 2001 287 Registered office changed on 18/01/01 from: 1 mitchell lane bristol BS1 6BU
15 Jan 2001 CERTNM Company name changed optionhoney public LIMITED compa ny\certificate issued on 15/01/01