- Company Overview for RED HOUSE FOODS LIMITED (07239070)
- Filing history for RED HOUSE FOODS LIMITED (07239070)
- People for RED HOUSE FOODS LIMITED (07239070)
- Charges for RED HOUSE FOODS LIMITED (07239070)
- More for RED HOUSE FOODS LIMITED (07239070)
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) |
---|---|---|---|
06 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2017 | |
31 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 31 October 2015 | |
31 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 31 October 2014 | |
31 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 31 October 2013 | |
31 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 29 April 2013 | |
17 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 August 2013
|
|
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Sep 2019 | PSC05 | Change of details for Steerpike Limited as a person with significant control on 19 September 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 | |
14 Nov 2018 | CS01 |
31/10/18 Statement of Capital gbp 1565.00
|
|
13 Nov 2018 | CH01 | Director's details changed for Mr Gary Paul Stiles on 9 November 2018 | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Gary Paul Styles on 30 October 2012 | |
02 Nov 2017 | CS01 |
Confirmation statement made on 31 October 2017 with updates
|
|
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
04 Nov 2016 | CH01 | Director's details changed for Mr Timothy Simon Neville Oakes on 30 October 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | MR01 | Registration of charge 072390700002, created on 27 July 2016 | |
15 Mar 2016 | AUD | Auditor's resignation | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
08 Oct 2015 | AP01 | Appointment of Mrs Fiona Claire Fowler as a director on 8 October 2015 | |
18 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Thomas Frederick Clay as a director on 31 December 2014 |