- Company Overview for AUTUMN FOODS HOLDINGS LIMITED (09406975)
- Filing history for AUTUMN FOODS HOLDINGS LIMITED (09406975)
- People for AUTUMN FOODS HOLDINGS LIMITED (09406975)
- Charges for AUTUMN FOODS HOLDINGS LIMITED (09406975)
- More for AUTUMN FOODS HOLDINGS LIMITED (09406975)
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) |
---|---|---|---|
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
12 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Mar 2017 | AUD | Auditor's resignation | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Oct 2016 | TM01 | Termination of appointment of Paul William Mullen as a director on 30 September 2016 | |
29 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
17 Jun 2016 | AD01 | Registered office address changed from Loomswood Farm Hasketon Woodbridge Suffolk IP13 6JW England to Loomswood Farms Hasketon Woodbridge Suffolk IP13 6JW on 17 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA England to Loomswood Farm Hasketon Woodbridge Suffolk IP13 6JW on 17 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Raymond Smith as a director on 6 May 2016 | |
22 Jan 2016 | AP01 | Appointment of John Michael Reid as a director on 23 December 2015 | |
12 Jan 2016 | MA | Memorandum and Articles of Association | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | MR01 | Registration of charge 094069750001, created on 23 December 2015 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | CERTNM |
Company name changed bideawhile 713 LIMITED\certificate issued on 31/03/15
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
30 Mar 2015 | AP01 | Appointment of Mr Paul William Mullen as a director on 16 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Loomswood Farm Debach Woodbridge Suffolk IP13 6JW United Kingdom to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 13 March 2015 | |
27 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 30 September 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|