Advanced company searchLink opens in new window

ATSOURCE FOODS LIMITED

Company number 04772374

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)
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
  • GBP 1,000
20 Jun 2014 CERTNM Company name changed atsource foods (spain) LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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