Advanced company searchLink opens in new window

NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK

Company number 04768495

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)
30 Mar 2020 TM01 Termination of appointment of Timothy John Smith as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Marcus Coleman as a director on 30 March 2020
30 Mar 2020 TM02 Termination of appointment of David Marett as a secretary on 30 March 2020
10 Jan 2020 AA Accounts for a small company made up to 31 May 2019
25 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
24 Jan 2018 AA Full accounts made up to 31 May 2017
18 Oct 2017 TM01 Termination of appointment of Paul Williams as a director on 5 October 2017
12 Sep 2017 TM01 Termination of appointment of Michael John Joseph Mullan as a director on 1 September 2017
22 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 May 2016
18 Oct 2016 TM01 Termination of appointment of David Eslick as a director on 18 October 2016
26 Jul 2016 AP01 Appointment of Mr Marcus Coleman as a director on 21 July 2016
28 Jun 2016 AR01 Annual return made up to 18 May 2016 no member list
03 Mar 2016 AA Full accounts made up to 31 May 2015
04 Sep 2015 AP01 Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 1 September 2015
04 Sep 2015 AP01 Appointment of Mr David William Ashley Burgess as a director on 1 September 2015
10 Jul 2015 AR01 Annual return made up to 18 May 2015 no member list
10 Jul 2015 AP03 Appointment of Mr David Marett as a secretary on 10 July 2015
10 Jul 2015 TM02 Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015
04 Jun 2015 CERTNM Company name changed improve LIMITED\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
04 Jun 2015 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
01 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28