- Company Overview for THE KIDS FOOD COMPANY LIMITED (06881545)
- Filing history for THE KIDS FOOD COMPANY LIMITED (06881545)
- People for THE KIDS FOOD COMPANY LIMITED (06881545)
- Charges for THE KIDS FOOD COMPANY LIMITED (06881545)
- More for THE KIDS FOOD COMPANY LIMITED (06881545)
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) |
---|---|---|---|
06 May 2014 | AP01 | Appointment of Neil Martin Walker as a director | |
06 May 2014 | TM01 | Termination of appointment of David Hicks as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 4 Market Square Amersham Buckinghamshire HP7 0DQ on 29 April 2014 | |
23 Sep 2013 | SH08 | Change of share class name or designation | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Stephen Paul Browne on 1 January 2013 | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Mr Neil Philip Mather as a director | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jan 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Dec 2010 | AA01 | Current accounting period shortened from 30 April 2010 to 30 September 2009 | |
13 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Antony Richard Hook on 20 April 2010 | |
13 May 2010 | CH01 | Director's details changed for Ms Sally Louise Preston on 20 April 2010 | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
30 Mar 2010 | AP01 | Appointment of Mr Neil Philip Sanderson as a director | |
17 Mar 2010 | AP01 | Appointment of David Charles Francis Hicks as a director | |
27 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |