Advanced company searchLink opens in new window

CHESHIRE F & B LIMITED

Company number 09083149

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)
24 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
14 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
10 May 2016 CH01 Director's details changed for Mr Gerard Francis Lynch on 10 May 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
10 May 2016 CH01 Director's details changed for Mr Sean Thomas Fitzpatrick on 10 May 2016
09 May 2016 AP01 Appointment of Mr Sean Thomas Fitzpatrick as a director on 9 May 2016
09 May 2016 AD01 Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Stockport Cheshire SK5 7QU on 9 May 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
15 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
25 Jun 2014 AD01 Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich CW9 5BS England on 25 June 2014
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1