SPECIALTY FOODS GROUP LIMITED

04687978
TOTTLE BAKERY DUNSIL DRIVE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM NG2 1LU

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2024 officers Appointment of secretary (Julie Wain) 2 Buy now
08 Feb 2024 officers Termination of appointment of director (Duane Ronald Roberts) 1 Buy now
08 Feb 2024 officers Termination of appointment of director (Matthew Wherry) 1 Buy now
08 Feb 2024 officers Termination of appointment of director (Douglas Reinhardt) 1 Buy now
08 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2024 officers Appointment of director (Mr Thomas David Riley) 2 Buy now
08 Feb 2024 officers Appointment of director (Mr Nicholas Peter Field) 2 Buy now
12 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2023 accounts Annual Accounts 43 Buy now
10 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Duane Ronald Roberts) 2 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Duane Ronald Roberts) 2 Buy now
07 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2023 officers Termination of appointment of director (David Bristow) 1 Buy now
06 Jun 2023 mortgage Registration of a charge 49 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 officers Appointment of director (Matthew Wherry) 2 Buy now
12 Dec 2022 officers Appointment of director (Douglas Reinhardt) 2 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2022 officers Termination of appointment of secretary (Richard Dale Shippee) 1 Buy now
24 Oct 2022 officers Termination of appointment of director (Richard Dale Shippee) 1 Buy now
20 Oct 2022 resolution Resolution 1 Buy now
20 Oct 2022 incorporation Memorandum Articles 6 Buy now
12 Oct 2022 mortgage Registration of a charge 12 Buy now
14 Jul 2022 accounts Annual Accounts 42 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 39 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 39 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 41 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 42 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2017 officers Appointment of director (David Bristow) 2 Buy now
12 Oct 2017 incorporation Memorandum Articles 13 Buy now
12 Oct 2017 resolution Resolution 2 Buy now
12 Jul 2017 accounts Annual Accounts 45 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 33 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 32 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 31 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 officers Termination of appointment of director (Desmond Henderson-Ross) 1 Buy now
19 Jun 2013 accounts Annual Accounts 31 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
26 Jun 2012 accounts Annual Accounts 33 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
02 Mar 2012 officers Appointment of director (Desmond Hubert Thomas Henderson-Ross) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (Alan Payne) 1 Buy now
13 Jun 2011 accounts Annual Accounts 30 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Annual Accounts 30 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Appointment of director (Mr Alan Thomas Payne) 2 Buy now
29 Jul 2009 accounts Annual Accounts 30 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS 1 Buy now
18 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 28 Buy now
12 Jun 2008 accounts Annual Accounts 27 Buy now
14 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
09 May 2007 accounts Annual Accounts 27 Buy now
04 Apr 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
05 Jul 2006 accounts Delivery ext'd 3 mth 30/09/05 1 Buy now
18 Apr 2006 annual-return Return made up to 06/03/06; full list of members 5 Buy now
28 Sep 2005 auditors Auditors Resignation Company 2 Buy now
15 Apr 2005 accounts Annual Accounts 25 Buy now
23 Mar 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
29 Oct 2004 accounts Annual Accounts 27 Buy now
10 Aug 2004 annual-return Return made up to 06/03/04; full list of members 5 Buy now
22 Jun 2004 accounts Delivery ext'd 3 mth 30/09/03 2 Buy now
08 Sep 2003 mortgage Particulars of mortgage/charge 7 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New director appointed 3 Buy now
25 Jun 2003 officers New secretary appointed;new director appointed 3 Buy now
25 Jun 2003 accounts Accounting reference date shortened from 31/03/04 to 30/09/03 1 Buy now
30 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2003 incorporation Incorporation Company 20 Buy now