YE OLDE OAK FOODS LIMITED

00470877
36A CAUSEWAY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NN17 4DU

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 22 Buy now
25 Sep 2023 mortgage Registration of a charge 68 Buy now
25 Sep 2023 mortgage Registration of a charge 68 Buy now
25 Sep 2023 mortgage Registration of a charge 6 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 officers Appointment of director (Mr Jonathan Donald Ashmore) 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Sjoerd Van Der Laan) 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Craig Anthony Liggins) 2 Buy now
01 Jun 2023 officers Termination of appointment of director (Peter Alexander Farren) 1 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 accounts Annual Accounts 22 Buy now
16 Sep 2022 officers Appointment of corporate secretary (Struik Foods International Bv) 2 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 22 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Change of particulars for corporate director (Struik Foods International B.V.) 1 Buy now
23 Dec 2020 accounts Annual Accounts 19 Buy now
01 Sep 2020 incorporation Memorandum Articles 5 Buy now
01 Sep 2020 resolution Resolution 5 Buy now
06 Jul 2020 mortgage Registration of a charge 69 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 mortgage Registration of a charge 69 Buy now
16 Mar 2020 mortgage Registration of a charge 38 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2019 accounts Annual Accounts 20 Buy now
31 Dec 2019 accounts Amended Accounts 19 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 18 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Appointment of director (Mr Peter Alexander Farren) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (John Edwin Baker) 1 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
13 Sep 2017 officers Change of particulars for director (John Edwin Baker) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 20 Buy now
06 Oct 2016 resolution Resolution 10 Buy now
21 Dec 2015 accounts Annual Accounts 18 Buy now
17 Dec 2015 auditors Auditors Resignation Company 1 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 16 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 officers Termination of appointment of director (Michael David Morgan) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Michael David Morgan) 1 Buy now
29 Oct 2014 mortgage Registration of a charge 24 Buy now
29 Oct 2014 mortgage Registration of a charge 33 Buy now
29 Oct 2014 mortgage Registration of a charge 11 Buy now
28 Oct 2013 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 13 Buy now
11 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Dec 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
26 Nov 2012 mortgage Particulars of a mortgage or charge 9 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
27 Oct 2011 annual-return Annual Return 6 Buy now
27 Oct 2011 officers Change of particulars for director (John Edwin Baker) 2 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
08 Aug 2011 officers Appointment of corporate director (Struik Foods International B.V.) 3 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2011 officers Termination of appointment of director (Martin Lor) 2 Buy now
28 Jul 2011 officers Termination of appointment of director (Jeroen Van Der Hamsvoort) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Gordon Wilson) 1 Buy now
04 Oct 2010 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 17 Buy now
05 Nov 2009 annual-return Annual Return 8 Buy now
01 Nov 2009 accounts Annual Accounts 15 Buy now
30 Oct 2009 officers Change of particulars for director (Drs Jeroen Joannes Henricus Van Der Hamsvoort) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Gordon Petley Wilson) 1 Buy now
24 Mar 2009 officers Director's change of particulars / martin lor / 01/03/2009 1 Buy now
24 Mar 2009 officers Director's change of particulars / jeroen van der hamsuoort / 01/03/2009 1 Buy now
17 Oct 2008 annual-return Return made up to 16/10/08; full list of members 5 Buy now
09 Oct 2008 accounts Annual Accounts 16 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: bellerive house muirfield crescent london E14 9SZ 1 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
30 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
25 Sep 2007 resolution Resolution 1 Buy now
03 Jul 2007 accounts Annual Accounts 19 Buy now
28 Mar 2007 officers New secretary appointed 2 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 annual-return Return made up to 16/10/06; full list of members 3 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
21 Jul 2006 accounts Annual Accounts 17 Buy now
13 Feb 2006 officers New secretary appointed 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
08 Feb 2006 officers New secretary appointed 1 Buy now
03 Nov 2005 accounts Annual Accounts 18 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
17 Oct 2005 annual-return Return made up to 16/10/05; full list of members 7 Buy now
26 Aug 2005 officers New secretary appointed 1 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
04 May 2005 officers Director resigned 1 Buy now
28 Oct 2004 annual-return Return made up to 16/10/04; full list of members 8 Buy now
09 Aug 2004 accounts Annual Accounts 19 Buy now