- Company Overview for FILBERTS FINE FOODS LIMITED (07027999)
- Filing history for FILBERTS FINE FOODS LIMITED (07027999)
- People for FILBERTS FINE FOODS LIMITED (07027999)
- Charges for FILBERTS FINE FOODS LIMITED (07027999)
- More for FILBERTS FINE FOODS LIMITED (07027999)
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
|
|
27 Dec 2018 | SH02 |
Statement of capital on 12 December 2018
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 September 2018
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |