ORGANIC FOOD FEDERATION

04050913
31 TURBINE WAY ECOTECH BUSINESS PARK SWAFFHAM NORFOLK PE37 7XD

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 officers Change of particulars for secretary (Mr Julian Christopher Gellatly Wade) 1 Buy now
23 Jul 2024 officers Change of particulars for director (Mr Julian Christopher Gellatly Wade) 2 Buy now
21 Feb 2024 accounts Annual Accounts 6 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 4 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 4 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 4 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 4 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 3 Buy now
16 Feb 2018 resolution Resolution 11 Buy now
17 Jan 2018 resolution Resolution 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 5 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 accounts Annual Accounts 7 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
18 Mar 2013 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
16 Apr 2012 accounts Annual Accounts 8 Buy now
18 Aug 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 accounts Annual Accounts 8 Buy now
23 Aug 2010 annual-return Annual Return 3 Buy now
23 Aug 2010 officers Change of particulars for director (Julian Wade) 2 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
21 Sep 2009 annual-return Annual return made up to 10/08/09 2 Buy now
21 Aug 2009 officers Appointment terminated director nigel selwyn-williams 1 Buy now
11 May 2009 accounts Annual Accounts 6 Buy now
10 Sep 2008 annual-return Annual return made up to 10/08/08 2 Buy now
30 Dec 2007 accounts Annual Accounts 3 Buy now
15 Oct 2007 annual-return Annual return made up to 10/08/07 4 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Annual return made up to 10/08/06 4 Buy now
20 Jan 2006 accounts Annual Accounts 4 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
02 Aug 2005 annual-return Annual return made up to 10/08/05 4 Buy now
06 Jun 2005 accounts Annual Accounts 4 Buy now
17 Aug 2004 annual-return Annual return made up to 10/08/04 4 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2004 accounts Annual Accounts 8 Buy now
19 Aug 2003 annual-return Annual return made up to 10/08/03 4 Buy now
02 May 2003 accounts Annual Accounts 7 Buy now
28 Oct 2002 accounts Annual Accounts 7 Buy now
21 Aug 2002 annual-return Annual return made up to 10/08/02 5 Buy now
21 Aug 2002 officers Director resigned 2 Buy now
07 Sep 2001 annual-return Annual return made up to 10/08/01 4 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 1 mowles manor enterprise centre elsing lane, etling green dereham norfolk NR20 3EZ 1 Buy now
10 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2000 officers Secretary resigned 1 Buy now
10 Aug 2000 incorporation Incorporation Company 25 Buy now