- Company Overview for BRINDLEY FOODS LIMITED (10070689)
- Filing history for BRINDLEY FOODS LIMITED (10070689)
- People for BRINDLEY FOODS LIMITED (10070689)
- More for BRINDLEY FOODS LIMITED (10070689)
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) |
---|---|---|---|
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
01 May 2017 | CH01 | Director's details changed for Mrs Surinder Kaur Sidhu on 18 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Baguette Du Monde 1B Brunswick Street Brindley Place Birmingham B1 2JF England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 4 August 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 8 Malthouse Meadow Solihull B91 3DB England to Baguette Du Monde 1B Brunswick Street Brindley Place Birmingham B1 2JF on 18 March 2016 | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|