- Company Overview for FOOD DURHAM TRADING LIMITED (10885643)
- Filing history for FOOD DURHAM TRADING LIMITED (10885643)
- People for FOOD DURHAM TRADING LIMITED (10885643)
- More for FOOD DURHAM TRADING LIMITED (10885643)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
12 Dec 2019 | PSC04 | Change of details for Mr Keith Gill as a person with significant control on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 8 st Stephens Court Low Willington Crook County Durham DL15 0BF to 27 Front Street Lanchester Durham County Durham DH7 0LA on 12 December 2019 | |
12 Dec 2019 | PSC01 | Notification of Keith Gill as a person with significant control on 12 December 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Joanna Laverick as a secretary on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Elizabeth May Charles as a director on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Melanie Campbell as a director on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Durham Community Action Limited as a person with significant control on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Louise Wilson as a director on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Lucy Ann Roller as a director on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Glyn Bateman as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Keith Francis Gill as a director on 12 December 2019 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Melanie Campbell on 29 July 2019 |