- Company Overview for CHAPEL FOODS LIMITED (07374830)
- Filing history for CHAPEL FOODS LIMITED (07374830)
- People for CHAPEL FOODS LIMITED (07374830)
- Charges for CHAPEL FOODS LIMITED (07374830)
- More for CHAPEL FOODS LIMITED (07374830)
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
|
|
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
|
|
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
|
|
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
|
|
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 |