FUNNYBONES FOODSERVICE LIMITED

02415338
GRACE HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HW

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 2 Buy now
18 Jan 2022 officers Appointment of secretary (Mrs Kerry-Ann Nicola Lincoln) 2 Buy now
14 Jan 2022 officers Termination of appointment of secretary (Khine Oo) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 22 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 24 Buy now
28 Jan 2019 officers Termination of appointment of director (Michael Keith Anthony Ranglin) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Termination of appointment of director (Adam Jon Reader) 1 Buy now
17 Jul 2018 accounts Annual Accounts 23 Buy now
25 Apr 2018 officers Appointment of director (Mrs Andrea Denise Lewis-Coy) 2 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Ryan Anthony Mack) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Andrew Peter Coult) 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 23 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Michael Keith Anthony Ranglin) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Ryan Anthony Mack) 2 Buy now
03 Aug 2017 mortgage Registration of a charge 35 Buy now
03 Aug 2017 mortgage Registration of a charge 31 Buy now
21 Jul 2017 officers Termination of appointment of director (Alan Bede Polding) 1 Buy now
21 Feb 2017 officers Appointment of director (Mr Brian Anthony Mitchell) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Khine Oo) 2 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Alan Renwick Martin) 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Sarath L Lankage) 1 Buy now
18 May 2016 accounts Annual Accounts 24 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
16 May 2015 accounts Annual Accounts 21 Buy now
07 Jan 2015 officers Termination of appointment of director (Jerome Sebastian Miles) 1 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
01 Oct 2014 insolvency Solvency Statement dated 30/09/14 2 Buy now
01 Oct 2014 resolution Resolution 1 Buy now
01 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2014 resolution Resolution 3 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
29 Jul 2014 officers Appointment of director (Mr Andrew Peter Coult) 2 Buy now
29 Jul 2014 officers Appointment of director (Mr Adam Jon Reader) 2 Buy now
09 May 2014 accounts Annual Accounts 20 Buy now
29 Apr 2014 mortgage Registration of a charge 16 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 accounts Annual Accounts 18 Buy now
10 Oct 2012 officers Appointment of director (Alan Bede Polding) 2 Buy now
23 Aug 2012 annual-return Annual Return 6 Buy now
16 Aug 2012 officers Termination of appointment of director (Erwin Burton) 1 Buy now
23 Jul 2012 accounts Annual Accounts 18 Buy now
29 Feb 2012 officers Appointment of director (Mr Ryan Anthony Mack) 2 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 accounts Annual Accounts 19 Buy now
30 Dec 2010 accounts Annual Accounts 20 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Michael Keith Anthony Ranglin) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Jerome Sebastian Miles) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Erwin Mclee Burton) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Sarath L Lankage) 2 Buy now
24 Aug 2010 officers Change of particulars for secretary (Mr Alan Renwick Martin) 1 Buy now
30 Oct 2009 accounts Annual Accounts 20 Buy now
25 Aug 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
25 Aug 2009 officers Secretary's change of particulars / alan martin / 21/08/2009 2 Buy now
25 Feb 2009 officers Director's change of particulars / michael ranglin / 25/02/2009 1 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
23 Oct 2008 accounts Annual Accounts 20 Buy now
27 Aug 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from grace house centrapark bessemer road welwyn garden city herfordshire AL7 1HT england 1 Buy now
04 Mar 2008 officers Director appointed mr michael keith anthony ranglin 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HT 1 Buy now
24 Jan 2008 accounts Annual Accounts 20 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
11 Oct 2007 annual-return Return made up to 21/08/07; full list of members 3 Buy now
05 Sep 2007 capital Declaration of assistance for shares acquisition 15 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
19 Mar 2007 miscellaneous Miscellaneous 3 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
02 Feb 2007 accounts Annual Accounts 21 Buy now
22 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Nov 2006 officers New director appointed 1 Buy now
30 Aug 2006 annual-return Return made up to 21/08/06; full list of members 3 Buy now
30 Aug 2006 officers Director's particulars changed 1 Buy now
16 Aug 2006 resolution Resolution 2 Buy now
16 Aug 2006 capital Declaration of assistance for shares acquisition 9 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now