VISUAL FOODS LIMITED

07165870
54 HAGLEY ROAD BIRMINGHAM B16 8PE

Documents

Documents
Date Category Description Pages
27 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2025 accounts Annual Accounts 30 Buy now
01 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Robert Jason Thompson) 1 Buy now
26 Mar 2024 mortgage Registration of a charge 14 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 29 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 32 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 28 Buy now
18 Mar 2021 accounts Annual Accounts 28 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 mortgage Registration of a charge 14 Buy now
25 Nov 2019 mortgage Registration of a charge 14 Buy now
19 Nov 2019 accounts Annual Accounts 29 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
13 Feb 2019 mortgage Registration of a charge 27 Buy now
31 Jan 2019 mortgage Registration of a charge 11 Buy now
30 Jan 2019 mortgage Registration of a charge 23 Buy now
29 Jan 2019 mortgage Registration of a charge 23 Buy now
30 Oct 2018 accounts Annual Accounts 28 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 27 Buy now
28 Mar 2017 accounts Annual Accounts 27 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 accounts Annual Accounts 20 Buy now
06 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Change of particulars for director (Ian James Slater) 2 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Geoffrey Alexander Guy Hall) 2 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Robert Jason Thompson) 2 Buy now
13 Jun 2014 mortgage Registration of a charge 12 Buy now
08 May 2014 accounts Annual Accounts 21 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
24 Mar 2014 address Move Registers To Registered Office Company 1 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
30 Oct 2013 auditors Auditors Resignation Company 1 Buy now
23 Oct 2013 officers Termination of appointment of director (Paul Weatherby) 1 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 accounts Annual Accounts 21 Buy now
22 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
25 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
25 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
25 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 May 2012 officers Change of particulars for director (Mr Paul Andrew Weatherby) 2 Buy now
23 Feb 2012 accounts Annual Accounts 19 Buy now
23 Feb 2012 annual-return Annual Return 7 Buy now
18 Mar 2011 annual-return Annual Return 7 Buy now
18 Mar 2011 address Move Registers To Sail Company 1 Buy now
18 Mar 2011 address Change Sail Address Company 1 Buy now
09 Mar 2011 accounts Annual Accounts 19 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
29 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 officers Appointment of director (Ian James Slater) 3 Buy now
29 Mar 2010 officers Appointment of director (Paul Weatherby) 3 Buy now
29 Mar 2010 officers Appointment of director (Geoffrey Alexander Guy Hall) 3 Buy now
29 Mar 2010 officers Appointment of director (Robert Jason Thompson) 3 Buy now
29 Mar 2010 officers Termination of appointment of director (Harvey Ingram Directors Limited) 2 Buy now
29 Mar 2010 officers Termination of appointment of director (Roy Botterill) 2 Buy now
29 Mar 2010 resolution Resolution 14 Buy now
19 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2010 incorporation Incorporation Company 29 Buy now