KESWICK FOODS LTD

03681629
SPAR FOODSTORE SHORLEY LANE KESWICK CUMBRIA CA12 4HN

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
23 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 11 Buy now
12 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2018 resolution Resolution 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 16 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 12 Buy now
30 Jan 2010 accounts Annual Accounts 12 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
13 Jan 2010 officers Change of particulars for director (David Michael Wheeler) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Susan Wheeler) 2 Buy now
12 Jan 2009 accounts Annual Accounts 12 Buy now
09 Jan 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 13 Buy now
07 Jan 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
28 Feb 2007 accounts Annual Accounts 15 Buy now
28 Feb 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
31 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
21 Jun 2006 accounts Accounting reference date extended from 31/12/05 to 30/04/06 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 1 ellerslie terrace gosforth seascale cumbria CA20 1BA 1 Buy now
17 Jan 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
31 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 2005 accounts Annual Accounts 8 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 10A quilter meadow old farm park milton keynes buckinghamshire MK7 8QD 1 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
14 Jan 2005 annual-return Return made up to 05/01/05; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 3 Buy now
30 Jan 2004 annual-return Return made up to 05/01/04; full list of members 6 Buy now
09 Oct 2003 officers Director's particulars changed 1 Buy now
10 Jul 2003 accounts Annual Accounts 8 Buy now
16 Jun 2003 officers Director's particulars changed 1 Buy now
16 Jan 2003 annual-return Return made up to 05/01/03; full list of members 6 Buy now
30 Oct 2002 accounts Annual Accounts 7 Buy now
07 May 2002 officers New secretary appointed 2 Buy now
07 May 2002 address Registered office changed on 07/05/02 from: high house drury lane, martin hussingtree worcester worcestershire WR3 8TD 1 Buy now
07 May 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 annual-return Return made up to 05/01/02; full list of members 6 Buy now
06 Dec 2001 accounts Annual Accounts 7 Buy now
12 Jan 2001 annual-return Return made up to 05/01/01; full list of members 6 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: 10A quilter meadow old farm park milton keynes buckinghamshire MK7 8QD 1 Buy now
12 Sep 2000 officers Secretary resigned 1 Buy now
12 Sep 2000 officers New secretary appointed 2 Buy now
08 Mar 2000 capital Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Jan 2000 officers New director appointed 2 Buy now
20 Jan 2000 officers Director resigned 1 Buy now
13 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2000 accounts Annual Accounts 2 Buy now
06 Jan 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
10 Dec 1998 incorporation Incorporation Company 13 Buy now