WINSTER FOODS (DERBYSHIRE) LIMITED
Company number 04476385
- Company Overview for WINSTER FOODS (DERBYSHIRE) LIMITED (04476385)
- Filing history for WINSTER FOODS (DERBYSHIRE) LIMITED (04476385)
- People for WINSTER FOODS (DERBYSHIRE) LIMITED (04476385)
- Charges for WINSTER FOODS (DERBYSHIRE) LIMITED (04476385)
- More for WINSTER FOODS (DERBYSHIRE) LIMITED (04476385)
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) |
---|---|---|---|
05 Dec 2024 | CH01 | Director's details changed for Ms Frances Louise Lowe on 1 December 2024 | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
11 Apr 2024 | PSC04 | Change of details for Ms Frances Louise Lowe as a person with significant control on 1 April 2024 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
19 Jan 2023 | MR04 | Satisfaction of charge 044763850002 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 044763850003 in full | |
11 Apr 2022 | PSC01 | Notification of Frances Louise Lowe as a person with significant control on 30 April 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
21 Feb 2022 | AP01 | Appointment of Mr Samuel Mark Booler as a director on 1 February 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Simon Longden as a director on 5 November 2021 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2019
|
|
07 Aug 2020 | SH03 |
Purchase of own shares.
|
|
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
16 Apr 2020 | MR01 | Registration of charge 044763850003, created on 16 April 2020 | |
17 Jan 2020 | MR01 | Registration of charge 044763850002, created on 10 January 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
17 Jul 2019 | TM01 | Termination of appointment of Eric Messenger as a director on 12 July 2019 |