- Company Overview for RYECORN WHOLEFOODS LIMITED (07120292)
- Filing history for RYECORN WHOLEFOODS LIMITED (07120292)
- People for RYECORN WHOLEFOODS LIMITED (07120292)
- More for RYECORN WHOLEFOODS LIMITED (07120292)
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
|
|
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
|
|
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
|
|
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
|
|
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 9 January 2011
|
|
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
|