- Company Overview for FANATICAL FOODS LTD. (05815707)
- Filing history for FANATICAL FOODS LTD. (05815707)
- People for FANATICAL FOODS LTD. (05815707)
- Charges for FANATICAL FOODS LTD. (05815707)
- More for FANATICAL FOODS LTD. (05815707)
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) |
---|---|---|---|
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Nov 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 September 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
31 Oct 2017 | TM02 | Termination of appointment of Henrietta Jane Greig as a secretary on 5 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Timothy Piers Radford as a director on 5 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Henrietta Jane Greig as a director on 5 October 2017 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | AD01 | Registered office address changed from , Leeward House Fitzroy Road, Exeter, EX1 3LJ to Unit 12 Venn Place Goonvean Business Park Cullompton EX15 1UY on 11 August 2017 | |
15 Jun 2017 | MR01 | Registration of charge 058157070001, created on 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | AP01 | Appointment of Mr William Peter Greig as a director | |
30 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 |