Advanced company searchLink opens in new window

RYECORN WHOLEFOODS LIMITED

Company number 07120292

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)
08 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
29 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
10 Apr 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from 112 Commercial Street Brighouse West Yorkshire HD6 1AQ United Kingdom on 11 January 2012
11 Jan 2012 TM01 Termination of appointment of John Buxton as a director
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Aug 2011 AP01 Appointment of Suzanne Hames as a director
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 200
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 9 January 2011
  • GBP 2
22 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Katherinr Jane Hill on 8 January 2010
22 Jan 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 January 2010
22 Jan 2010 AP03 Appointment of Katherine Jane Hill as a secretary
22 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
22 Jan 2010 AP01 Appointment of Katherinr Jane Hill as a director
22 Jan 2010 AP01 Appointment of John Michael Buxton as a director
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)