Advanced company searchLink opens in new window

AUTUMN FOODS HOLDINGS LIMITED

Company number 09406975

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)
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
  • GBP 73,500
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the acquisition by the company of the entire issued share capital of reids of norwich LIMITED be approved 18/12/2015
24 Dec 2015 MR01 Registration of charge 094069750001, created on 23 December 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2015 CERTNM Company name changed bideawhile 713 LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 73,500
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 71,250
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)