- Company Overview for THE FOODWORKS PARTNERSHIP LIMITED (04909209)
- Filing history for THE FOODWORKS PARTNERSHIP LIMITED (04909209)
- People for THE FOODWORKS PARTNERSHIP LIMITED (04909209)
- Charges for THE FOODWORKS PARTNERSHIP LIMITED (04909209)
- More for THE FOODWORKS PARTNERSHIP LIMITED (04909209)
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) |
---|---|---|---|
01 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
14 Oct 2010 | TM01 | Termination of appointment of Alan Sheppard as a director | |
11 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from 84 westcott venture park westcott aylesbury bucks HP18 0XB uk | |
20 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Oct 2008 | 363a | Return made up to 23/09/08; full list of members | |
01 Oct 2008 | 190 | Location of debenture register | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from 84 westcott venture park westcott aylesbury buckinghamshire HP18 0XB | |
01 Oct 2008 | 353 | Location of register of members | |
03 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
03 Oct 2007 | 363a | Return made up to 23/09/07; full list of members | |
15 Aug 2007 | 395 | Particulars of mortgage/charge | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: 34 tiddington road stratford upon avon warwickshire CV37 7BA | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
20 Jan 2007 | 288a | New director appointed | |
13 Oct 2006 | 363a | Return made up to 23/09/06; full list of members | |
03 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
25 May 2006 | 287 | Registered office changed on 25/05/06 from: c/o mazars the broadway dudley west midlands DY1 4PY |