Advanced company searchLink opens in new window

ARLA FOODS HATFIELD LIMITED

Company number 06816100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2020 TM01 Termination of appointment of Paul Anthony Winter as a director on 5 March 2020
13 Mar 2020 TM01 Termination of appointment of Grant Leslie Cox as a director on 5 March 2020
13 Mar 2020 TM01 Termination of appointment of Stephen David Bender as a director on 5 March 2020
13 Mar 2020 AP01 Appointment of Mr James Pirie as a director on 5 March 2020
13 Mar 2020 AP01 Appointment of Mr Simon Kin-Man Ho as a director on 5 March 2020
13 Mar 2020 AP01 Appointment of Mr Afshin Amirahmadi as a director on 5 March 2020
13 Mar 2020 TM02 Termination of appointment of Stephen David Bender as a secretary on 5 March 2020
13 Mar 2020 AD01 Registered office address changed from 814 Leigh Road Slough SL1 4BD England to Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB on 13 March 2020
13 Mar 2020 PSC02 Notification of Arla Foods Limited as a person with significant control on 5 March 2020
13 Mar 2020 PSC07 Cessation of Bid Corporation Limited as a person with significant control on 5 March 2020
04 Mar 2020 AA Accounts for a small company made up to 30 June 2019
03 Jul 2019 AA Full accounts made up to 30 June 2018
01 Jul 2019 AD04 Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD
01 Jul 2019 AD02 Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 TM01 Termination of appointment of Graham Barnetson as a director on 1 October 2018
01 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Jun 2018 AP01 Appointment of Mr Paul Anthony Winter as a director on 14 June 2018
23 Feb 2018 AA Full accounts made up to 30 June 2017
30 Jan 2018 MR04 Satisfaction of charge 068161000003 in full
04 Dec 2017 CH01 Director's details changed for Mr Grant Leslie Cox on 25 November 2017
17 Nov 2017 TM01 Termination of appointment of Andrew Mark Selley as a director on 17 November 2017
08 Sep 2017 AP01 Appointment of Mr Graham Barnetson as a director on 1 September 2017