- Company Overview for MARYCULTER FOODS LIMITED (07554044)
- Filing history for MARYCULTER FOODS LIMITED (07554044)
- People for MARYCULTER FOODS LIMITED (07554044)
- Charges for MARYCULTER FOODS LIMITED (07554044)
- More for MARYCULTER FOODS LIMITED (07554044)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Miss Lauren Claxton on 3 November 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
25 Apr 2018 | TM01 | Termination of appointment of Gaynor Jane Reid as a director on 22 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Gaynor Reid as a secretary on 22 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
26 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Sep 2016 | AD01 | Registered office address changed from C/O Marric Foods Ltd Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD to Dominos Pizza , Unit 15a Princes Gate Shopping Park Richmond Road, Hipswell Catterick Garrison North Yorkshire DL9 3BA on 6 September 2016 | |
04 Aug 2016 | MR01 | Registration of charge 075540440001, created on 4 August 2016 | |
03 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
11 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |