- Company Overview for NORWICH FOOD BANK (07051996)
- Filing history for NORWICH FOOD BANK (07051996)
- People for NORWICH FOOD BANK (07051996)
- More for NORWICH FOOD BANK (07051996)
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 |