VESTEY FOODS UK LIMITED

03970537
3RD FLOOR 7 HOWICK PLACE LONDON UNITED KINGDOM SW1P 1BB

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 officers Termination of appointment of director (Colin George Copland) 1 Buy now
19 Apr 2024 officers Appointment of director (Brett Geoffrey Sumner) 2 Buy now
14 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2023 mortgage Registration of a charge 17 Buy now
16 Aug 2023 officers Appointment of director (Mrs Tolla Joanne Curle) 2 Buy now
25 Jul 2023 accounts Annual Accounts 35 Buy now
25 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 84 Buy now
25 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
05 Jul 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Registration of a charge 50 Buy now
23 Mar 2023 officers Termination of appointment of director (Neal Wakeham) 1 Buy now
25 Feb 2023 mortgage Registration of a charge 52 Buy now
12 Jul 2022 accounts Annual Accounts 35 Buy now
12 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 85 Buy now
12 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
12 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 mortgage Registration of a charge 13 Buy now
28 Jul 2021 accounts Annual Accounts 35 Buy now
28 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 82 Buy now
28 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
24 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Change of particulars for director (Mr Matthew William Flood) 2 Buy now
07 Jul 2020 accounts Annual Accounts 39 Buy now
07 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 82 Buy now
07 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
07 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2020 address Move Registers To Sail Company With New Address 1 Buy now
02 Apr 2020 address Change Sail Address Company With New Address 1 Buy now
05 Jul 2019 officers Appointment of director (Christopher Michael O'Sullivan) 2 Buy now
20 Jun 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 75 Buy now
20 Jun 2019 accounts Annual Accounts 29 Buy now
20 Jun 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
20 Jun 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 officers Termination of appointment of director (Kenneth Hermansen) 1 Buy now
22 Jan 2019 officers Appointment of director (Mr Matthew William Flood) 2 Buy now
10 May 2018 accounts Annual Accounts 27 Buy now
10 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 69 Buy now
10 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
10 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 mortgage Registration of a charge 50 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Neal Wakeham) 2 Buy now
30 May 2017 accounts Annual Accounts 27 Buy now
22 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 58 Buy now
22 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
22 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 29 Buy now
11 May 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
29 Apr 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 76 Buy now
29 Apr 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
16 Jul 2015 annual-return Annual Return 20 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 21 Buy now
26 Jan 2015 mortgage Registration of a charge 16 Buy now
24 Jan 2015 mortgage Registration of a charge 43 Buy now
22 Jan 2015 mortgage Registration of a charge 13 Buy now
16 Jan 2015 officers Appointment of director (Mr Neal Wakeham) 2 Buy now
09 Sep 2014 accounts Annual Accounts 21 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
09 May 2014 officers Change of particulars for director (Mr Colin George Copland) 2 Buy now
09 May 2014 officers Change of particulars for secretary (Mr Neil Thornton) 1 Buy now
09 May 2014 officers Termination of appointment of director (Jesper Edelmann) 1 Buy now
05 Jul 2013 accounts Annual Accounts 21 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 24 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Appointment of director (Mr Kenneth Hermansen) 2 Buy now
09 Jan 2012 officers Appointment of director (Mr George Vestey) 2 Buy now
30 Dec 2011 officers Termination of appointment of director (Anthony Sperrin) 1 Buy now
30 Dec 2011 officers Termination of appointment of director (Robert Mollison) 1 Buy now
30 Sep 2011 accounts Annual Accounts 23 Buy now
18 Apr 2011 annual-return Annual Return 7 Buy now
18 Apr 2011 officers Change of particulars for director (Robert Mollison) 2 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2010 accounts Annual Accounts 22 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 officers Change of particulars for director (Robert Mollison) 2 Buy now
22 May 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
14 Apr 2009 accounts Annual Accounts 23 Buy now
19 May 2008 accounts Annual Accounts 23 Buy now
17 Apr 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
16 Apr 2008 officers Director's change of particulars / robert mollison / 16/04/2008 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2007 accounts Annual Accounts 23 Buy now
18 Apr 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
19 Sep 2006 officers New director appointed 2 Buy now