- Company Overview for FDP FINE FOODS LTD (05579111)
- Filing history for FDP FINE FOODS LTD (05579111)
- People for FDP FINE FOODS LTD (05579111)
- Charges for FDP FINE FOODS LTD (05579111)
- Insolvency for FDP FINE FOODS LTD (05579111)
- More for FDP FINE FOODS LTD (05579111)
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) |
---|---|---|---|
11 Sep 2018 | AP01 | Appointment of Mrs Avril Marie Mcgill as a director on 1 September 2018 | |
03 Jul 2018 | MR01 | Registration of charge 055791110004, created on 3 July 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Craig Adam Ackroyd on 22 December 2013 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Paul Ackroyd on 30 September 2010 | |
09 Feb 2011 | CH01 | Director's details changed for Craig Adam Ackroyd on 30 September 2010 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jul 2010 | TM01 | Termination of appointment of Yanek Low as a director |