- Company Overview for ATSOURCE FOODS LIMITED (04772374)
- Filing history for ATSOURCE FOODS LIMITED (04772374)
- People for ATSOURCE FOODS LIMITED (04772374)
- Charges for ATSOURCE FOODS LIMITED (04772374)
- More for ATSOURCE FOODS LIMITED (04772374)
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) |
---|---|---|---|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to Wesley House Bull Hill Leatherhead Surrey KT22 7AH on 17 November 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Richard John Kitt as a secretary on 31 October 2014 | |
31 Oct 2014 | AP03 | Appointment of Mr James Fairclough Sheppard as a secretary on 31 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Alan Leonard Jeyes as a director on 30 October 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Jose Rodenas Balibrea as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Jeronimo Hernandez as a director | |
20 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CERTNM |
Company name changed atsource foods (spain) LIMITED\certificate issued on 20/06/14
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Jeronimo Rodenas Jiminez on 22 August 2012 | |
24 Sep 2013 | CERTNM |
Company name changed atsource foods LIMITED\certificate issued on 24/09/13
|
|
20 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
23 Aug 2012 | AP01 | Appointment of Alan Leonard Jeyes as a director | |
23 Aug 2012 | AP01 | Appointment of Jeronimo Rodenas Jiminez as a director | |
27 Jun 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB Uk on 10 May 2012 | |
10 May 2012 | TM02 | Termination of appointment of Karen Temple as a secretary | |
10 May 2012 | AP03 | Appointment of Richard John Kitt as a secretary | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |