Advanced company searchLink opens in new window

TYSON FOOD AND WINE LTD

Company number 11140483

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)
25 Dec 2024 AA Micro company accounts made up to 31 January 2024
03 Oct 2024 AA01 Previous accounting period shortened from 30 January 2024 to 29 January 2024
29 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
08 Feb 2023 CERTNM Company name changed tyson investments LTD\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-07
07 Feb 2023 AD01 Registered office address changed from 843 Uxbridge Road Hayes UB4 8HZ England to 53 High Street Barnet EN5 5UW on 7 February 2023
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
27 Jan 2023 AD01 Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 843 Uxbridge Road Hayes UB4 8HZ on 27 January 2023
02 Aug 2022 CERTNM Company name changed tyson food and wine LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
28 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
21 Oct 2020 PSC04 Change of details for Mr Satnam Singh Chopra as a person with significant control on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from 36 Park View Drive South Charvil Reading RG10 9QX England to 4 Pump Lane Hayes UB3 3NT on 21 October 2020
21 Apr 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Mar 2019 CH01 Director's details changed for Mr Satnam Singh Chopra on 20 February 2019
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from Pauls Court 12B Meppel Avenue Canvey Island SS8 9RZ England to 36 Park View Drive South Charvil Reading RG10 9QX on 6 December 2018
29 Jan 2018 AD01 Registered office address changed from 12B Meppel Avenue Canvey Island SS8 9RJ England to Pauls Court 12B Meppel Avenue Canvey Island SS8 9RZ on 29 January 2018
24 Jan 2018 AD01 Registered office address changed from 12B Meppel Avenue Canvey Island SS8 9RJ England to 12B Meppel Avenue Canvey Island SS8 9RJ on 24 January 2018