- Company Overview for T S CHILLED FOODS LTD (05867940)
- Filing history for T S CHILLED FOODS LTD (05867940)
- People for T S CHILLED FOODS LTD (05867940)
- Charges for T S CHILLED FOODS LTD (05867940)
- More for T S CHILLED FOODS LTD (05867940)
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) |
---|---|---|---|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 27 July 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
10 Jul 2013 | CH03 | Secretary's details changed for Lilian Rameh-Saad on 10 July 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH United Kingdom on 3 August 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex Ha4 9Abh on 23 September 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Tanios Rameh Saad on 2 July 2011 | |
23 Sep 2011 | CH03 | Secretary's details changed for Lilian Rameh Saad on 5 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Tanios Rameh Saad on 5 July 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Lilian Rameh Saad on 5 July 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 05/07/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 05/07/08; full list of members |