THE LITTLE BIG FOOD COMPANY LIMITED

04048318
THE GRANARY DIAL HALL FARM SEATON ROSS YORK YO42 4NF

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2024 accounts Annual Accounts 10 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2021 accounts Annual Accounts 9 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2021 officers Change of particulars for director (Mr Neil Kinloch Mccollum) 2 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Neil Kinloch Mccollum) 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 mortgage Registration of a charge 52 Buy now
02 Feb 2021 mortgage Registration of a charge 88 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2020 officers Termination of appointment of director (Anthony James Risso-Gill) 1 Buy now
17 Jan 2020 accounts Annual Accounts 9 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2019 mortgage Registration of a charge 25 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 officers Appointment of director (Mr Neil Kinloch Mccollum) 2 Buy now
08 Feb 2017 officers Termination of appointment of secretary (Pamela Ruth Risso-Gill) 1 Buy now
03 Feb 2017 mortgage Registration of a charge 26 Buy now
01 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2015 accounts Annual Accounts 8 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
05 May 2015 capital Notice of cancellation of shares 4 Buy now
05 May 2015 capital Return of purchase of own shares 3 Buy now
27 Apr 2015 officers Termination of appointment of director (Anthony Victor Lee) 1 Buy now
23 Apr 2015 resolution Resolution 11 Buy now
23 Apr 2015 resolution Resolution 4 Buy now
15 Sep 2014 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 7 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 accounts Annual Accounts 8 Buy now
12 Oct 2010 annual-return Annual Return 3 Buy now
12 Oct 2010 officers Change of particulars for director (Anthony James Risso-Gill) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Anthony Victor Lee) 2 Buy now
12 Oct 2010 officers Change of particulars for secretary (Pamela Ruth Risso-Gill) 1 Buy now
29 Jul 2010 accounts Annual Accounts 7 Buy now
03 Sep 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 incorporation Memorandum Articles 4 Buy now
05 Jan 2009 miscellaneous Miscellaneous 1 Buy now
05 Jan 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jan 2009 insolvency Solvency statement dated 05/12/08 1 Buy now
05 Jan 2009 resolution Resolution 1 Buy now
29 Sep 2008 annual-return Return made up to 07/08/08; no change of members 7 Buy now
26 Aug 2008 accounts Annual Accounts 7 Buy now
13 Sep 2007 annual-return Return made up to 07/08/07; no change of members 7 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
30 Mar 2007 annual-return Return made up to 07/08/06; full list of members 7 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: 1 conduit street london W1S 2XA 1 Buy now
13 Jul 2006 accounts Annual Accounts 7 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
28 Nov 2005 annual-return Return made up to 07/08/05; full list of members 7 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2005 mortgage Particulars of mortgage/charge 6 Buy now
09 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers New secretary appointed 2 Buy now
04 Oct 2005 accounts Annual Accounts 8 Buy now
10 Sep 2004 accounts Annual Accounts 8 Buy now
31 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
01 Apr 2004 capital Ad 01/03/04--------- £ si 1494@1=1494 £ ic 5263/6757 2 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
03 Nov 2003 accounts Annual Accounts 8 Buy now
03 Nov 2003 accounts Annual Accounts 9 Buy now
25 Sep 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
21 Sep 2003 auditors Auditors Resignation Company 1 Buy now
06 Sep 2003 capital Ad 01/06/03--------- £ si 263@1=263 £ ic 5000/5263 2 Buy now
06 Sep 2003 officers New director appointed 2 Buy now
28 May 2003 officers Director resigned 1 Buy now
26 Mar 2003 resolution Resolution 1 Buy now
26 Mar 2003 resolution Resolution 2 Buy now
26 Mar 2003 resolution Resolution 1 Buy now
26 Mar 2003 capital £ nc 5000/12550 14/03/03 1 Buy now
26 Mar 2003 capital Recon 14/03/03 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
25 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Dec 2002 officers New director appointed 2 Buy now