PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD
Company number 08090900
- Company Overview for PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900)
- Filing history for PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900)
- People for PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900)
- More for PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900)
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) |
---|---|---|---|
23 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
14 Dec 2023 | TM01 | Termination of appointment of Mark Lounds as a director on 21 July 2023 | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
05 Jul 2022 | PSC07 | Cessation of Marcus Penberthy as a person with significant control on 12 February 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr Adrian Edward Lowe as a director on 11 March 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Phillip John Wade as a director on 11 March 2022 | |
04 Feb 2022 | CERTNM |
Company name changed loaves n fishes\certificate issued on 04/02/22
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
16 Jul 2021 | CH01 | Director's details changed for Mr Paul Gerald Chamberlain on 16 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Paul Gerald Chamberlain as a director on 12 February 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Marcus Penberthy as a director on 12 February 2021 | |
16 Jul 2021 | PSC07 | Cessation of Matthew Brookes as a person with significant control on 25 September 2018 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from 55a Vicarage Road Halesowen West Midlands B62 8HU England to 80-81 High Street Dudley DY1 1PY on 27 February 2019 | |
29 Oct 2018 | AP01 | Appointment of Mr Mark Lounds as a director on 25 September 2018 | |
29 Oct 2018 | AP01 | Appointment of Mrs Julie Elizabeth Mills as a director on 25 September 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Matthew Brookes as a director on 25 September 2018 |