- Company Overview for CHESHIRE F & B LIMITED (09083149)
- Filing history for CHESHIRE F & B LIMITED (09083149)
- People for CHESHIRE F & B LIMITED (09083149)
- More for CHESHIRE F & B LIMITED (09083149)
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
|
|
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
|
|
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
|
|
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
|
|
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
|