- Company Overview for WILLIAM'S FARM KITCHEN LIMITED (07505278)
- Filing history for WILLIAM'S FARM KITCHEN LIMITED (07505278)
- People for WILLIAM'S FARM KITCHEN LIMITED (07505278)
- Charges for WILLIAM'S FARM KITCHEN LIMITED (07505278)
- More for WILLIAM'S FARM KITCHEN LIMITED (07505278)
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) |
---|---|---|---|
31 Mar 2015 | SH20 | Statement by Directors | |
31 Mar 2015 | SH19 |
Statement of capital on 31 March 2015
|
|
31 Mar 2015 | CAP-SS | Solvency Statement dated 28/03/15 | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
30 Jan 2014 | AR01 | Annual return made up to 25 January 2014 with full list of shareholders | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
14 Nov 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 17 April 2011
|
|
25 Feb 2011 | TM01 | Termination of appointment of Rollits Company Formations Limited as a director | |
25 Feb 2011 | TM01 | Termination of appointment of John Flanagan as a director | |
22 Feb 2011 | AP01 | Appointment of Rebecca Louise Farnsworth as a director | |
22 Feb 2011 | AP03 | Appointment of Rebecca Louise Farnsworth as a secretary | |
22 Feb 2011 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 22 February 2011 | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
22 Feb 2011 | AP01 | Appointment of Mark William Farnsworth as a director | |
03 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Feb 2011 | CERTNM |
Company name changed rolco 319 LIMITED\certificate issued on 01/02/11
|