- Company Overview for HOME HARVEST SALADS LIMITED (05195216)
- Filing history for HOME HARVEST SALADS LIMITED (05195216)
- People for HOME HARVEST SALADS LIMITED (05195216)
- Charges for HOME HARVEST SALADS LIMITED (05195216)
- Insolvency for HOME HARVEST SALADS LIMITED (05195216)
- More for HOME HARVEST SALADS LIMITED (05195216)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
17 Dec 2015 | MR01 | Registration of charge 051952160003, created on 11 December 2015 | |
15 Dec 2015 | MR01 | Registration of charge 051952160002, created on 15 December 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
19 Nov 2014 | AD01 | Registered office address changed from Cavegate Nursery Cave Lane Ellerker Brough East Yorkshire HU15 2DX to Beckside Nursery Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 19 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Anna Louise Johnson on 16 February 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Robert Donnan Brown Mckeen on 2 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Carl Richard Topper on 2 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Peter Richard Branfield on 2 August 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Andrew Stephen Johnson on 16 February 2010 |