- Company Overview for THE CHEF'S PANTRY BARLICK LTD (06503056)
- Filing history for THE CHEF'S PANTRY BARLICK LTD (06503056)
- People for THE CHEF'S PANTRY BARLICK LTD (06503056)
- More for THE CHEF'S PANTRY BARLICK LTD (06503056)
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 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
05 Mar 2013 | AD04 | Register(s) moved to registered office address | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 May 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 May 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Jul 2010 | TM01 | Termination of appointment of Peter Beardsworth as a director | |
21 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
21 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2010 | CH01 | Director's details changed for Peter Beardsworth on 13 February 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Theresa Marie Beardsworth on 13 February 2010 | |
21 Apr 2010 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB | |
04 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
03 Mar 2008 | 288a | Director and secretary appointed theresa marie beardsworth | |
25 Feb 2008 | 288a | Director appointed peter beardsworth | |
25 Feb 2008 | 88(2) | Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ | |
14 Feb 2008 | 288b | Secretary resigned |