- Company Overview for LOCAL FOOD SUPPLY SERVICES LIMITED (05917763)
- Filing history for LOCAL FOOD SUPPLY SERVICES LIMITED (05917763)
- People for LOCAL FOOD SUPPLY SERVICES LIMITED (05917763)
- Charges for LOCAL FOOD SUPPLY SERVICES LIMITED (05917763)
- More for LOCAL FOOD SUPPLY SERVICES LIMITED (05917763)
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) |
---|---|---|---|
18 Aug 2015 | AP01 | Appointment of Mr Timothy Marland as a director on 11 August 2015 | |
13 Aug 2015 | CERTNM |
Company name changed independent dairy consortium LTD\certificate issued on 13/08/15
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
08 Apr 2014 | CH01 | Director's details changed for Paul De Fraine on 8 April 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD01 | Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Bucks HP17 8NZ England on 11 September 2013 | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
15 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Andrew Bloomfield as a director | |
15 Sep 2011 | CH01 | Director's details changed for Paul Robert De Fraine on 31 August 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Hp17 8Plhp17 8Pl on 14 September 2011 | |
14 Sep 2011 | AP03 | Appointment of Mr Paul De Fraine as a secretary | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Nov 2010 | TM01 | Termination of appointment of Kenton Lawton as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Kenton Lawton as a secretary | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Oct 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from 23 Quintonside Grange Park Northampton Northants NN4 5AD on 8 June 2010 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
04 Sep 2009 | 363a | Return made up to 29/08/09; full list of members |