- 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) |
---|---|---|---|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AP01 | Appointment of Patrick Kelly Moulder as a director on 21 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Rob William Holland as a director on 21 December 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
25 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
17 Aug 2015 | MR01 | Registration of charge 076487640002, created on 7 August 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 076487640001 in full | |
10 Aug 2015 | TM01 | Termination of appointment of Martyn Paul Idris Thomas as a director on 7 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Yves Laurent Nelson Brown as a director on 7 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 9 Chapel Street Stratford upon Avon Warwickshire CV37 6EP to Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW on 10 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Russell Alexander Powis Maddock as a director on 7 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Edward Kenneth Baker as a director on 7 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
11 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
11 Dec 2013 | MR01 | Registration of charge 076487640001 | |
20 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
03 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|