Advanced company searchLink opens in new window

PW FOODS LIMITED

Company number SC311281

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)
20 Jul 2012 AA Full accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
17 Sep 2010 TM01 Termination of appointment of Martyn Godfrey as a director
03 Aug 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
02 Oct 2009 287 Registered office changed on 02/10/2009 from 151 st vincent street glasgow G2 5NJ
16 Sep 2009 AA Full accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 01/11/08; full list of members
11 Feb 2009 288c Director's change of particulars / martyn godfrey / 08/01/2008
11 Feb 2009 288c Director and secretary's change of particulars / susan godfrey / 01/01/2008
03 Dec 2008 288b Appointment terminated director david rutherford
31 Oct 2008 AA Full accounts made up to 31 December 2007
15 Nov 2007 363a Return made up to 01/11/07; full list of members
09 Jul 2007 288a New director appointed
14 May 2007 288a New director appointed
19 Mar 2007 CERTNM Company name changed mm&s (5170) LIMITED\certificate issued on 19/03/07
17 Nov 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
17 Nov 2006 288b Director resigned
17 Nov 2006 288b Director resigned
17 Nov 2006 288b Secretary resigned
17 Nov 2006 288a New secretary appointed;new director appointed
17 Nov 2006 288a New director appointed
17 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights