- Company Overview for FOOD CHAIN PARTNERSHIPS LIMITED (06479900)
- Filing history for FOOD CHAIN PARTNERSHIPS LIMITED (06479900)
- People for FOOD CHAIN PARTNERSHIPS LIMITED (06479900)
- More for FOOD CHAIN PARTNERSHIPS LIMITED (06479900)
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) |
---|---|---|---|
27 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Richard Nelson Pettitt as a director on 17 March 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Sarah Louise Dawson on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 10 the Paddock Kirton Boston Lincolnshire PE20 1LA to 24 Saddlers Way Fishtoft Boston Lincolnshire PE21 0BB on 2 October 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Miss Sarah Louise Pettitt on 2 January 2012 | |
30 Jan 2012 | CH03 | Secretary's details changed for Miss Sarah Louise Pettitt on 2 January 2012 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Richard Nelson Pettitt on 1 January 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Sarah Louise Pettitt on 1 January 2010 | |
27 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP |