- Company Overview for THE GREAT TASTE COMPANY LIMITED (07344735)
- Filing history for THE GREAT TASTE COMPANY LIMITED (07344735)
- People for THE GREAT TASTE COMPANY LIMITED (07344735)
- More for THE GREAT TASTE COMPANY LIMITED (07344735)
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) |
---|---|---|---|
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
14 Aug 2017 | PSC04 | Change of details for Mrs Annabel Mary March Bosher as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 15 June 2017 | |
13 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from 7 Kingsland House 135 Andover Road Newbury Berkshire RG14 6JL to 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ on 28 January 2016 | |
06 Oct 2015 | AP01 | Appointment of Mary Rosa Alleyne Berry as a director on 16 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
07 Aug 2014 | CH01 | Director's details changed for Annabel Mary March Bosher on 31 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 38 Fieldside Abacus House Long Wittenham Oxfordshire OX14 4QP England on 19 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Annabel Mary March Bosher on 1 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
12 Aug 2010 | NEWINC | Incorporation |