Advanced company searchLink opens in new window

NORWICH FOOD BANK

Company number 07051996

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)
03 Feb 2020 AP01 Appointment of Ms Fiona Haworth as a director on 1 February 2020
03 Feb 2020 TM01 Termination of appointment of Mark John Fairweather-Tall as a director on 1 February 2020
07 Jan 2020 PSC08 Notification of a person with significant control statement
26 Nov 2019 AP01 Appointment of Mrs Rachael Graham as a director on 19 November 2019
26 Nov 2019 AP01 Appointment of Mr Jonathan Thorne as a director on 19 November 2019
28 Jun 2019 TM01 Termination of appointment of Lilias Standage as a director on 25 June 2019
28 Jun 2019 PSC07 Cessation of Maureen Martin as a person with significant control on 25 June 2019
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 Jun 2019 AA Micro company accounts made up to 31 October 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Jul 2016 CH01 Director's details changed for Mr Keir Robert Hounsome on 19 July 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jun 2016 AP01 Appointment of Mr Keir Robert Hounsome as a director on 31 October 2015
19 Jun 2016 AP01 Appointment of Mr John James Payne as a director on 31 October 2015
04 Dec 2015 AR01 Annual return made up to 31 October 2015 no member list
03 Dec 2015 CH01 Director's details changed for Mr. Mark John Fairweather-Tall on 1 January 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 TM01 Termination of appointment of Thomas Francis O'neill as a director on 9 December 2014
16 Dec 2014 TM01 Termination of appointment of Clare Elizabeth Eikins as a director on 9 December 2014
16 Dec 2014 AD01 Registered office address changed from 2 Martineau Lane Norwich Norfolk NR1 2HX to Henderson Business Centre Ivy Road Norwich NR5 8BF on 16 December 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 no member list