Advanced company searchLink opens in new window

TRIPLE F CHIPS DISTRIBUTION LIMITED

Company number 07090111

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)
26 Apr 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 01/12/2009
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2018 SH02 Sub-division of shares on 28 February 2018
21 Mar 2018 SH10 Particulars of variation of rights attached to shares
21 Mar 2018 SH08 Change of share class name or designation
19 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
06 Dec 2017 AD03 Register(s) moved to registered inspection location Stanley Villa Farm Back Lane Greenhalgh Preston PR4 3HN
06 Dec 2017 AD02 Register inspection address has been changed to Stanley Villa Farm Back Lane Greenhalgh Preston PR4 3HN
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jul 2017 CH01 Director's details changed for Victoria Bradley on 19 July 2017
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
04 Feb 2016 CH01 Director's details changed for Mr Colin William Bradley on 27 November 2015
04 Feb 2016 CH01 Director's details changed for Mr David John Campbell Linton on 27 November 2015
04 Feb 2016 CH01 Director's details changed for Victoria Bradley on 27 November 2015
04 Feb 2016 CH01 Director's details changed for Simon Butcher on 27 November 2015
04 Feb 2016 AD01 Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Charter House Pittman Way Fulwood Preston PR2 9ZD on 4 February 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
29 May 2014 AD01 Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014
16 May 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1