Advanced company searchLink opens in new window

CHAPEL FOODS LIMITED

Company number 07374830

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)
17 Nov 2015 AD01 Registered office address changed from 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ to South Park Suite, Unit 1 & 2 North Farm Road South Park Industrial Estate Bottesford DN17 2AY on 17 November 2015
17 Nov 2015 MR04 Satisfaction of charge 4 in full
17 Nov 2015 MR04 Satisfaction of charge 5 in full
20 Oct 2015 MR04 Satisfaction of charge 2 in full
20 Oct 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2015 MR04 Satisfaction of charge 3 in full
29 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
04 Dec 2014 AA Accounts for a small company made up to 28 February 2014
29 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
28 Sep 2014 TM01 Termination of appointment of Paul Wainwright as a director on 1 September 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
27 Sep 2013 AP01 Appointment of Mr Richard Miles Firth as a director
29 Mar 2013 AD01 Registered office address changed from Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire United Kingdom on 29 March 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
15 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Nov 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 CERTNM Company name changed chapel food LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
24 Mar 2011 AP01 Appointment of Mr Colin Vincent Wright as a director
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1