- Company Overview for F.J. NEED (FOODS) LIMITED (07566399)
- Filing history for F.J. NEED (FOODS) LIMITED (07566399)
- People for F.J. NEED (FOODS) LIMITED (07566399)
- More for F.J. NEED (FOODS) LIMITED (07566399)
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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2018 | AP03 | Appointment of Mr Carl Barlow-Williams as a secretary on 1 October 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Carl Barlow- Williams as a director on 1 October 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Timothy David Brunt as a director on 1 October 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Tim Brunt as a secretary on 1 October 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 May 2017 | AP01 | Appointment of Mr Mike Cullen as a director on 4 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from C/O Adams Food Ingredients Limited Sunnyhills Road Leek Staffordshire ST13 5RJ to C/O Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ on 21 March 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Donal Buggy on 31 March 2015 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
14 Nov 2014 | AP01 | Appointment of Mr Donal Buggy as a director on 5 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Timothy David Brunt as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Gary John Wells as a director on 31 October 2014 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from C/O the Meadow Cheese Co Ltd Old Wharf Industrial Estate, Dymock Road Ledbury Herefordshire HR8 2JQ United Kingdom on 19 June 2013 | |
10 Jun 2013 | AP03 | Appointment of Mr Tim Brunt as a secretary | |
10 Jun 2013 | TM02 | Termination of appointment of Joslyn Houlden-Soan as a secretary |