- Company Overview for OLIVER JAMES FOODS LIMITED (07648764)
- Filing history for OLIVER JAMES FOODS LIMITED (07648764)
- People for OLIVER JAMES FOODS LIMITED (07648764)
- Charges for OLIVER JAMES FOODS LIMITED (07648764)
- More for OLIVER JAMES FOODS LIMITED (07648764)
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) |
---|---|---|---|
27 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 | |
27 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
20 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 30 December 2017 | |
20 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/17 | |
20 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 | |
20 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
15 May 2018 | AD01 | Registered office address changed from Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW England to 10 Watchmoor Park Riverside Way Camberley Surrey GU153YL on 15 May 2018 | |
29 Mar 2018 | PSC05 | Change of details for Flagship Europe Ltd as a person with significant control on 29 January 2018 | |
21 Nov 2017 | AUD | Auditor's resignation | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | MR01 | Registration of charge 076487640003, created on 14 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
10 Jan 2017 | AP01 | Appointment of Mr Kevin Richard Scott as a director on 20 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mrs Sherry Anne Demeulenaere as a director on 20 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr David Gerard Mcdonald as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mr Russell Alexander Powis Maddock as a secretary on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Kevin John Morel as a director on 20 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Kevin Lawrence Cahill as a director on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Rob William Holland as a director on 20 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Patrick Kelly Moulder as a director on 20 December 2016 | |
22 Dec 2016 | MR04 | Satisfaction of charge 076487640002 in full | |
13 Sep 2016 | AA | Full accounts made up to 27 December 2015 | |
10 Jun 2016 | MA | Memorandum and Articles of Association |