ADI FOOD AND BEVERAGE SERVICES LIMITED
Company number 07464110
- Company Overview for ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)
- Filing history for ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)
- People for ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)
- Charges for ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)
- More for ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)
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) |
---|---|---|---|
19 Apr 2017 | CH01 | Director's details changed for Mr Alan Lusty on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Alan Lusty on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for James Stephen Sopwith on 19 April 2017 | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
19 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jun 2015 | AUD | Auditor's resignation | |
13 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Dec 2014 | CH01 | Director's details changed for James Stephen Sopwith on 1 April 2014 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
17 Oct 2013 | MR01 | Registration of charge 074641100002 | |
10 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | MR01 | Registration of charge 074641100001 | |
10 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Alan Lusty on 25 October 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 1 Melchett Road Kings Norton Business Centre, Kings Birmingham West Midlands B30 3HG England on 26 October 2012 | |
18 Jun 2012 | TM02 | Termination of appointment of Wayne Mullins as a secretary | |
10 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Dec 2010 | NEWINC |
Incorporation
|