TRIPLE F CHIPS DISTRIBUTION LIMITED
Company number 07090111
- Company Overview for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Filing history for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- People for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Charges for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Registers for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- More for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
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
|
|
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|