- Company Overview for FOUNTAIN FOOD MACHINERY LIMITED (09604864)
- Filing history for FOUNTAIN FOOD MACHINERY LIMITED (09604864)
- People for FOUNTAIN FOOD MACHINERY LIMITED (09604864)
- Charges for FOUNTAIN FOOD MACHINERY LIMITED (09604864)
- More for FOUNTAIN FOOD MACHINERY LIMITED (09604864)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
06 Feb 2023 | MR01 | Registration of charge 096048640002, created on 2 February 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 3 Monica House St. Augustines Road Wisbech PE13 3AD England to The Factory New Road Upwell Wisbech PE14 9AB on 5 April 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Zoe Leanne Lunn as a director on 29 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Dec 2015 | MR01 | Registration of charge 096048640001, created on 14 December 2015 | |
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|