NORWEST FOODS INTERNATIONAL GROUP LIMITED
Company number 09214358
- Company Overview for NORWEST FOODS INTERNATIONAL GROUP LIMITED (09214358)
- Filing history for NORWEST FOODS INTERNATIONAL GROUP LIMITED (09214358)
- People for NORWEST FOODS INTERNATIONAL GROUP LIMITED (09214358)
- Charges for NORWEST FOODS INTERNATIONAL GROUP LIMITED (09214358)
- More for NORWEST FOODS INTERNATIONAL GROUP LIMITED (09214358)
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 Apr 2019 | MR01 | Registration of charge 092143580004, created on 17 April 2019 | |
22 Mar 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
28 Mar 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
11 Sep 2017 | AD02 | Register inspection address has been changed from 7 Market Street Altrincham Cheshire WA14 1QE to 3 Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ | |
23 Jun 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
12 Jan 2017 | MR04 | Satisfaction of charge 092143580003 in full | |
27 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
24 Mar 2016 | AD03 | Register(s) moved to registered inspection location 7 Market Street Altrincham Cheshire WA14 1QE | |
01 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Ray Mcsharry on 17 December 2014 | |
13 May 2015 | AD02 | Register inspection address has been changed to 7 Market Street Altrincham Cheshire WA14 1QE | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 October 2015 | |
06 Jan 2015 | SH08 | Change of share class name or designation | |
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
06 Jan 2015 | AP01 | Appointment of Ray Mcsharry as a director on 17 December 2014 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | MR01 | Registration of charge 092143580003, created on 17 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 092143580002, created on 9 December 2014 | |
30 Sep 2014 | MR01 | Registration of charge 092143580001, created on 19 September 2014 | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|