- Company Overview for HOFFMAN'S FOODS LIMITED (06591092)
- Filing history for HOFFMAN'S FOODS LIMITED (06591092)
- People for HOFFMAN'S FOODS LIMITED (06591092)
- Charges for HOFFMAN'S FOODS LIMITED (06591092)
- More for HOFFMAN'S FOODS LIMITED (06591092)
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) |
---|---|---|---|
17 May 2016 | CH03 | Secretary's details changed for Hershel Gluck on 15 February 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Hershel Gluck on 15 February 2016 | |
16 May 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
26 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Benny Brinner on 14 November 2014 | |
22 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
Statement of capital on 2014-05-22
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Hershel Gluck on 13 May 2013 | |
23 May 2013 | CH03 | Secretary's details changed for Hershel Gluck on 13 May 2013 | |
23 May 2013 | CH01 | Director's details changed for Benny Brinner on 13 May 2013 | |
25 Mar 2013 | SH08 | Change of share class name or designation | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Hershel Gluck on 17 December 2010 | |
17 Dec 2010 | CH03 | Secretary's details changed for Hershel Gluck on 17 December 2010 |