- Company Overview for ELSINORE FOODS LIMITED (06593013)
- Filing history for ELSINORE FOODS LIMITED (06593013)
- People for ELSINORE FOODS LIMITED (06593013)
- More for ELSINORE FOODS LIMITED (06593013)
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) |
---|---|---|---|
16 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Oct 2015 | AA01 | Previous accounting period shortened from 23 February 2015 to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
01 May 2015 | TM01 | Termination of appointment of John James Wilson as a director on 28 February 2015 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 23 February 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
17 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 23 February 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Frank Bengtsen as a director | |
28 Feb 2014 | AP01 | Appointment of Mr John Joseph Carrick Merriam as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Neale Alan Powell-Cook as a director | |
27 Feb 2014 | AP04 | Appointment of Thomas Eggar Secretaries Limited as a secretary | |
27 Feb 2014 | TM02 | Termination of appointment of Susan Richardson as a secretary | |
27 Feb 2014 | AD01 | Registered office address changed from 'the Bury' Manuden Bishop's Stortford Herts CM23 1DG on 27 February 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
22 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for John James Wilson on 4 June 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Susan Richardson on 4 June 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AP01 | Appointment of Frank Bengtsen as a director | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|