- Company Overview for GREAT OAK FOODS LIMITED (04605779)
- Filing history for GREAT OAK FOODS LIMITED (04605779)
- People for GREAT OAK FOODS LIMITED (04605779)
- More for GREAT OAK FOODS LIMITED (04605779)
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) |
---|---|---|---|
16 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
23 Jan 2019 | TM01 | Termination of appointment of Isobel Charlotte Jolazza as a director on 21 January 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Emma Maxwell as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Kate Ackroyd as a director on 31 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Ms Michelle Georgette Boudin as a director on 31 October 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
29 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD02 | Register inspection address has been changed from 11 Great Oak Street Llanidloes Powys SY18 6BU Wales to 14 Great Oak Street Llanidloes Powys SY18 6BU | |
29 Oct 2014 | AD01 | Registered office address changed from 14 Old Hall Llanidloes Powys SY18 6PT Wales to 14 Great Oak Street Llanidloes Powys SY18 6BU on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 11 Great Oak Street Llanidloes Powys SY18 6BU to 14 Great Oak Street Llanidloes Powys SY18 6BU on 29 October 2014 | |
20 Oct 2014 | AP03 | Appointment of Mr Christopher Leech as a secretary on 10 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Isobel Charlotte Jolazza as a secretary on 10 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Jean Mary Richardson as a director on 9 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |