- Company Overview for COUNTY PRODUCE MARKETING LIMITED (05026035)
- Filing history for COUNTY PRODUCE MARKETING LIMITED (05026035)
- People for COUNTY PRODUCE MARKETING LIMITED (05026035)
- Charges for COUNTY PRODUCE MARKETING LIMITED (05026035)
- More for COUNTY PRODUCE MARKETING LIMITED (05026035)
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) |
---|---|---|---|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Feb 2013 | TM02 | Termination of appointment of Victoria Heath as a secretary | |
01 Feb 2013 | AP03 | Appointment of Mr Christopher Oakley as a secretary | |
29 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
30 Jan 2012 | AD02 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England | |
14 Nov 2011 | AP03 | Appointment of Victoria Heath as a secretary | |
14 Nov 2011 | TM02 | Termination of appointment of Anthony Godden as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Anthony Godden as a director | |
12 Oct 2011 | AP03 | Appointment of Anthony James Godden as a secretary | |
12 Oct 2011 | TM02 | Termination of appointment of Jonathan King as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Jonathan King as a director | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
09 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | CH01 | Director's details changed for Jonathan Colin King on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Paul Kidd on 28 January 2010 | |
10 Feb 2009 | 225 | Accounting reference date extended from 30/09/2008 to 30/09/2009 | |
30 Jan 2009 | 363a | Return made up to 26/01/09; full list of members | |
06 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |