Advanced company searchLink opens in new window

FOOD CHAIN PARTNERSHIPS LIMITED

Company number 06479900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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