Advanced company searchLink opens in new window

D.T. INDEPENDENT FOODS LIMITED

Company number 08928073

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)
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
10 Mar 2016 CH01 Director's details changed for Lee Simon Tyrer on 31 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Derrick Tyrer on 31 December 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
02 Apr 2015 AD01 Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015
12 Jun 2014 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014
12 May 2014 MR01 Registration of charge 089280730001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3
17 Mar 2014 AP01 Appointment of Lee Simon Tyrer as a director
17 Mar 2014 AP01 Appointment of Mr Derrick Tyrer as a director
07 Mar 2014 TM01 Termination of appointment of Graham Cowan as a director
07 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)