Advanced company searchLink opens in new window

FOOD INNOVATIONS (MANUFACTURING) LIMITED

Company number 08929434

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)
10 Mar 2017 CH01 Director's details changed for Simon Jon Woodhouse on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Mr Robert David Ward on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Peter John Ward on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Lyndon Mathew Short on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Leigh Sheldon on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Richard Oliver on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017
10 Mar 2017 CH01 Director's details changed for Robert St John Brace on 26 February 2017
10 Mar 2017 CH03 Secretary's details changed for Bruce Murray on 26 February 2017
04 Oct 2016 AA Full accounts made up to 31 March 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
25 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
14 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 02/03/2016
25 Aug 2015 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
18 Jun 2014 AP01 Appointment of Richard Oliver as a director
10 Jun 2014 CERTNM Company name changed cake and biscuit newco LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-04-30
10 Jun 2014 CONNOT Change of name notice
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 80.00
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2014 AP01 Appointment of Leigh Sheldon as a director
06 Jun 2014 AP01 Appointment of Lyndon Mathew Short as a director