Advanced company searchLink opens in new window

WAVENEY FOODBANK

Company number 08283316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2019 TM01 Termination of appointment of Karen Watts as a director on 12 May 2019
04 Aug 2019 TM01 Termination of appointment of Nigel Tuffnell as a director on 29 May 2019
04 Aug 2019 AP01 Appointment of Ms Gillian Margaret Frostick as a director on 25 July 2019
04 Aug 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 TM01 Termination of appointment of Peter Johnstone as a director on 29 April 2019
18 Mar 2019 AP01 Appointment of Mrs Gina Lachlan Cole as a director on 26 February 2019
18 Mar 2019 AP01 Appointment of Revd Pamela Bayliss as a director on 26 February 2019
18 Mar 2019 AP01 Appointment of Mrs Caroline Blacker as a director on 26 February 2019
01 Dec 2018 TM01 Termination of appointment of Jenny Eason as a director on 30 November 2018
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 AP01 Appointment of Mr Kevin James Gunn as a director on 30 October 2018
07 Oct 2018 TM01 Termination of appointment of James Michael Hubert Charles Fitzgerald-Lombard as a director on 1 October 2018
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
11 Sep 2017 AP01 Appointment of Mr Leslie William Fearns as a director on 26 July 2017
10 Sep 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2016 TM01 Termination of appointment of Margaret-Anne Reardon as a director on 14 November 2016
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Sep 2016 AP01 Appointment of Mrs Karen Watts as a director on 26 July 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015.
18 Nov 2015 AD02 Register inspection address has been changed from 21 Broad Street Eye Suffolk IP23 7AF England to Old Pest House Ash Drive Eye Suffolk IP23 7DA
18 Nov 2015 AP01 Appointment of Revd James Michael Hubert Charles Fitzgerald-Lombard as a director on 6 November 2012
17 Nov 2015 AP01 Appointment of Mrs Jenny Eason as a director on 29 January 2014