Advanced company searchLink opens in new window

FOYLE FOOD GROUP LIMITED

Company number NI034218

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)
15 May 2015 CH01 Director's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015
13 Mar 2015 TM01 Termination of appointment of David Lindars as a director on 27 February 2015
30 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jul 2014 MR01 Registration of a charge with Charles court order to extend. Charge code NI0342180008, created on 16 May 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
View PDF Registration of a charge with Charles court order to extend. Charge code NI0342180008, created on 16 May 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
- link opens in a new window - 28 pages
(28 pages)
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120,000
14 May 2014 AP01 Appointment of Mr David Lindars as a director
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
17 Sep 2013 MR01 Registration of charge 0342180007
27 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Mr Malachy Mcateer as a director
05 Feb 2013 TM01 Termination of appointment of Paul O'broin as a director
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
13 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Mortgage resolution 07/08/2012
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
29 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
24 May 2010 CH03 Secretary's details changed for Nigel Owens Fea on 18 May 2010
24 May 2010 CH01 Director's details changed for James Acheson on 18 May 2010
24 May 2010 CH01 Director's details changed for Paul Caoimh O'broin on 18 May 2010
24 May 2010 CH01 Director's details changed for John Mervyn Millar on 18 May 2010
24 May 2010 CH01 Director's details changed for Christopher Gibson on 18 May 2010
24 May 2010 CH01 Director's details changed for Wayne George Acheson on 18 May 2010