TAYTO GROUP (JONATHAN CRISP) LIMITED
Company number 06634924
- Company Overview for TAYTO GROUP (JONATHAN CRISP) LIMITED (06634924)
- Filing history for TAYTO GROUP (JONATHAN CRISP) LIMITED (06634924)
- People for TAYTO GROUP (JONATHAN CRISP) LIMITED (06634924)
- Charges for TAYTO GROUP (JONATHAN CRISP) LIMITED (06634924)
- More for TAYTO GROUP (JONATHAN CRISP) LIMITED (06634924)
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 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 2 July 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 24 January 2012 | |
29 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 3 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Mar 2010 | AA | Full accounts made up to 4 July 2009 | |
19 Mar 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 | |
09 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earltrees industrial estate corby northamptonshire NN17 4AP | |
16 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
16 Jul 2009 | 288b | Appointment terminated secretary roisaine hamill | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2009 | CERTNM | Company name changed tayto group (brands) LIMITED\certificate issued on 11/03/09 | |
17 Jul 2008 | 288b | Appointment terminated director roisaine hamill | |
17 Jul 2008 | 288b | Appointment terminated director anne gilroy | |
17 Jul 2008 | 288a | Director and secretary appointed stephen thomas alexander hutchinson | |
17 Jul 2008 | 288a | Director appointed paul allen | |
17 Jul 2008 | 288a | Director appointed anne hutchinson kane | |
17 Jul 2008 | 288a | Director appointed raymond latimer hutchinson | |
17 Jul 2008 | CERTNM | Company name changed gw (brands) LIMITED\certificate issued on 22/07/08 | |
01 Jul 2008 | NEWINC | Incorporation |