EXPEDITION FOODS LIMITED

06895657
UNIT 1 6-12 ST JAMES STREET HULL EAST YORKSHIRE HU3 2DH

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2020 officers Appointment of director (Ms. Samantha Caroline Fanshawe) 2 Buy now
24 Sep 2020 accounts Annual Accounts 6 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 5 Buy now
17 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 accounts Annual Accounts 6 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 resolution Resolution 3 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 8 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 8 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 officers Termination of appointment of director (John Devlin) 1 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Change of particulars for director (Mary Kathleen Gadams) 2 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 officers Change of particulars for director (Mary Kathleen Gadams) 2 Buy now
13 Aug 2012 accounts Annual Accounts 10 Buy now
06 Aug 2012 officers Change of particulars for director (Graham Douglas Morrison) 2 Buy now
06 Aug 2012 officers Change of particulars for director (John Mark Devlin) 2 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Appointment of director (John Mark Devlin) 2 Buy now
02 Jan 2012 accounts Amended Accounts 15 Buy now
02 Jan 2012 accounts Annual Accounts 14 Buy now
31 Oct 2011 address Move Registers To Registered Office Company 1 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Aug 2011 address Change Sail Address Company With Old Address 1 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
18 Jul 2011 officers Termination of appointment of director (David Annandale) 1 Buy now
16 Jun 2011 officers Termination of appointment of director (David Annandale) 2 Buy now
15 Feb 2011 officers Termination of appointment of director (Steven Annandale) 1 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 accounts Annual Accounts 2 Buy now
27 Aug 2010 address Change Sail Address Company With Old Address 1 Buy now
26 Aug 2010 address Move Registers To Sail Company 1 Buy now
19 Aug 2010 annual-return Annual Return 7 Buy now
09 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2010 officers Appointment of director (Mary Kathleen Gadams) 2 Buy now
02 Jun 2010 address Move Registers To Sail Company 1 Buy now
01 Jun 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Mr David Paul Annandale) 2 Buy now
23 Sep 2009 officers Director appointed graham douglas morrison 1 Buy now
23 Sep 2009 officers Director appointed steven james annandale 1 Buy now
23 Sep 2009 capital Ad 29/07/09\gbp si 3460@1=3460\gbp ic 40/3500\ 2 Buy now
31 Jul 2009 incorporation Memorandum Articles 11 Buy now
29 Jul 2009 capital Nc inc already adjusted 17/07/09 1 Buy now
29 Jul 2009 resolution Resolution 1 Buy now
25 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 incorporation Incorporation Company 16 Buy now