- Company Overview for HUDDERSFIELD FOOD SERVICE LIMITED (06573008)
- Filing history for HUDDERSFIELD FOOD SERVICE LIMITED (06573008)
- People for HUDDERSFIELD FOOD SERVICE LIMITED (06573008)
- More for HUDDERSFIELD FOOD SERVICE LIMITED (06573008)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
28 Mar 2024 | AD01 | Registered office address changed from 6 st. Helens Grove Adel Leeds West Yorkshire LS16 8JZ England to Suite 1 1 the Crescent Adel Leeds West Yorkshire LS16 6AA on 28 March 2024 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Oct 2021 | PSC02 | Notification of Roberts Holdings (Leeds) Limited as a person with significant control on 15 October 2021 | |
15 Oct 2021 | AA01 | Current accounting period extended from 31 May 2022 to 31 August 2022 | |
15 Oct 2021 | TM01 | Termination of appointment of Jo-Anne Choma as a director on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorks HD8 8EL to 6 st. Helens Grove Adel Leeds West Yorkshire LS16 8JZ on 15 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Andrew Choma as a person with significant control on 15 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mrs Bernadette Mary Roberts as a director on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Andrew Choma as a director on 15 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Mark Paul Roberts as a director on 15 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
29 Apr 2021 | PSC04 | Change of details for Mr Andrew Choma as a person with significant control on 1 November 2020 | |
29 Apr 2021 | PSC07 | Cessation of Jo-Anne Choma as a person with significant control on 1 November 2020 | |
06 Apr 2021 | AP01 | Appointment of Mrs Jo-Anne Choma as a director on 31 March 2021 | |
30 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates |