HAND COOKED SNACKS LIMITED

07486247
BEECHCROFT HOUSE 50 SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8AB

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 accounts Annual Accounts 6 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2023 accounts Annual Accounts 6 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2022 accounts Annual Accounts 6 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2021 accounts Annual Accounts 6 Buy now
28 Jan 2021 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 5 Buy now
16 Oct 2017 accounts Annual Accounts 5 Buy now
16 Oct 2017 capital Return of Allotment of shares 3 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
21 Feb 2014 officers Change of particulars for director (Mark Thomas Whittle) 2 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 accounts Annual Accounts 15 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Clive Richard Whittle) 2 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 officers Change of particulars for director (Mark Thomas Whittle) 2 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Change of particulars for director (Mark Thomas Whittle) 2 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
02 Feb 2011 officers Appointment of director (Mr Clive Richard Whittle) 2 Buy now
17 Jan 2011 officers Appointment of director (Mark Thomas Whittle) 3 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2011 officers Termination of appointment of director (David Robert Parry) 1 Buy now
10 Jan 2011 incorporation Incorporation Company 28 Buy now