- Company Overview for NEAT FOODS LIMITED (06414931)
- Filing history for NEAT FOODS LIMITED (06414931)
- People for NEAT FOODS LIMITED (06414931)
- Charges for NEAT FOODS LIMITED (06414931)
- Insolvency for NEAT FOODS LIMITED (06414931)
- Registers for NEAT FOODS LIMITED (06414931)
- More for NEAT FOODS LIMITED (06414931)
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) |
---|---|---|---|
23 Sep 2016 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of John William Prendergast as a director on 21 July 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of John William Prendergast as a secretary on 21 July 2016 | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
26 Jul 2016 | AD02 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR | |
14 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for John William Prendergast on 1 November 2014 | |
05 Dec 2014 | CH03 | Secretary's details changed for John William Prendergast on 1 November 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Colin James Norton on 1 November 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
26 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 |