Advanced company searchLink opens in new window

FILBERTS FINE FOODS LIMITED

Company number 07027999

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)
04 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 SH02 Statement of capital on 12 December 2018
  • GBP 50,630
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 85,630
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2018 SH06 Cancellation of shares. Statement of capital on 21 September 2018
  • GBP 84,130
17 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2018 SH03 Purchase of own shares.
27 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 AP01 Appointment of Stephen Oliver as a director on 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
02 Oct 2017 PSC04 Change of details for Mr Mark Taylor as a person with significant control on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Mark Taylor on 23 September 2017
02 Oct 2017 PSC04 Change of details for Mr Paul Dooley as a person with significant control on 23 September 2017
02 Oct 2017 CH01 Director's details changed for Mr Paul Dooley on 23 September 2017
26 Sep 2017 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 26 September 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 SH06 Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 85,030
12 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2015 SH03 Purchase of own shares.
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 85,450
04 Sep 2015 TM01 Termination of appointment of Aimee Talbott as a director on 31 August 2015
02 Jul 2015 AP01 Appointment of Mrs Jane Read as a director on 1 January 2015