- Company Overview for SAXON QUALITY FOODS LIMITED (07374852)
- Filing history for SAXON QUALITY FOODS LIMITED (07374852)
- People for SAXON QUALITY FOODS LIMITED (07374852)
- Charges for SAXON QUALITY FOODS LIMITED (07374852)
- More for SAXON QUALITY FOODS LIMITED (07374852)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
03 Feb 2025 | PSC05 | Change of details for Tuber Group Limited as a person with significant control on 3 February 2025 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
17 Jan 2024 | AD01 | Registered office address changed from 5 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ England to 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ on 17 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2023 | MR01 | Registration of charge 073748520012, created on 12 December 2023 | |
15 Dec 2023 | MR04 | Satisfaction of charge 073748520009 in full | |
13 Dec 2023 | MR01 | Registration of charge 073748520011, created on 12 December 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
10 Feb 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
11 Nov 2021 | MR01 | Registration of charge 073748520010, created on 5 November 2021 | |
10 Nov 2021 | PSC07 | Cessation of Abbeydale Food Group Limited as a person with significant control on 5 November 2021 | |
10 Nov 2021 | PSC02 | Notification of Tuber Group Limited as a person with significant control on 5 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of David William Figg as a secretary on 5 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Colin Vincent Wright as a director on 5 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Andrew Patrick Hayes as a director on 5 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Richard Miles Firth as a director on 5 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Jonathan Stuart Beach as a director on 5 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mrs Rebecca Humphrey as a director on 5 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Steven Humphrey as a director on 5 November 2021 | |
09 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
09 Nov 2021 | MR04 | Satisfaction of charge 073748520007 in full |