Advanced company searchLink opens in new window

ALEMBIC FOODS LIMITED

Company number 05240255

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 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,113,000
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,113,000
14 Jun 2013 AP01 Appointment of Mr Lloyd Leslie Russell Whiteley as a director
14 Jun 2013 TM01 Termination of appointment of Mark Cashin as a director
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 31 August 2011
26 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
22 Mar 2010 AA Full accounts made up to 31 August 2009
04 Mar 2010 TM02 Termination of appointment of Christopher Fowle as a secretary
24 Feb 2010 AP03 Appointment of Mr David Marshall as a secretary
14 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Mark Richard Cashin on 2 October 2009
14 Jan 2010 CH01 Director's details changed for David Marshall on 2 October 2009
26 Jun 2009 AA Full accounts made up to 31 August 2008
20 Jan 2009 363a Return made up to 02/01/09; full list of members
16 Oct 2008 363a Return made up to 24/09/08; full list of members
17 Sep 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
10 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2008 AA Full accounts made up to 31 March 2007
27 May 2008 225 Accounting reference date shortened from 31/08/2007 to 31/03/2007
09 Nov 2007 287 Registered office changed on 09/11/07 from: unit 4 brymau two estate river lane saltney chester cheshire CH4 8RQ