- Company Overview for SUPER PREMIUM FOODS LIMITED (06664891)
- Filing history for SUPER PREMIUM FOODS LIMITED (06664891)
- People for SUPER PREMIUM FOODS LIMITED (06664891)
- More for SUPER PREMIUM FOODS LIMITED (06664891)
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) |
---|---|---|---|
31 May 2020 | TM01 | Termination of appointment of Oliver Richard Hutchins as a director on 20 May 2020 | |
31 May 2020 | PSC07 | Cessation of Oliver Richard Hutchins as a person with significant control on 31 May 2020 | |
31 May 2020 | TM02 | Termination of appointment of Oliver Richard Hutchins as a secretary on 20 May 2020 | |
31 May 2020 | AP03 | Appointment of Mrs Melissa Jane Hutchins as a secretary on 20 May 2020 | |
31 May 2020 | AP01 | Appointment of Mrs Melissa Jane Hutchins as a director on 20 May 2020 | |
31 May 2020 | PSC01 | Notification of Melissa Jane Hutchins as a person with significant control on 26 March 2019 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
01 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
31 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 7a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ to 1a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ on 1 December 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
11 Jun 2012 | TM01 | Termination of appointment of Vivienne Hutchins as a director |