- Company Overview for ASHBOURNE FOODS LIMITED (07029698)
- Filing history for ASHBOURNE FOODS LIMITED (07029698)
- People for ASHBOURNE FOODS LIMITED (07029698)
- More for ASHBOURNE FOODS LIMITED (07029698)
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) |
---|---|---|---|
23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Mr Michael Jaroslav Madylus as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Eva Caldwell as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Graham Caldwell as a director | |
04 Oct 2012 | AD01 | Registered office address changed from 54 St John Street Ashbourne Derbyshire DE6 1GH United Kingdom on 4 October 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | TM01 | Termination of appointment of John Pearson as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Helen Pearson as a director | |
11 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mrs Helen Pearson as a director | |
11 Oct 2010 | CH01 | Director's details changed for John Robin Pearson on 25 September 2010 | |
11 Oct 2010 | AP01 | Appointment of Mrs Eva Margaret Caldwell as a director | |
15 Apr 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
25 Sep 2009 | NEWINC | Incorporation |