THURSTON'S FOODS LIMITED

08842545
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
29 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
17 Apr 2024 accounts Annual Accounts 8 Buy now
28 Mar 2024 officers Appointment of director (Mr Ben Maxted) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Paul Victor Young) 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 8 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 officers Termination of appointment of director (Patricia Ada Rice) 1 Buy now
24 Aug 2022 officers Appointment of secretary (Mr David Brind) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Patricia Ada Rice) 1 Buy now
25 May 2022 accounts Annual Accounts 8 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 accounts Annual Accounts 8 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 8 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 8 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
19 Oct 2015 accounts Annual Accounts 8 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 officers Appointment of director (Mr Paul Victor Young) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr David Leonard Brind) 2 Buy now
02 Apr 2015 officers Appointment of director (Ms Patricia Ada Rice) 2 Buy now
02 Apr 2015 officers Appointment of secretary (Ms Patricia Ada Rice) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Michael John Yolland) 1 Buy now
02 Apr 2015 officers Termination of appointment of director (David Terrence Yolland) 1 Buy now
23 Feb 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Feb 2015 mortgage Registration of a charge 8 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2014 incorporation Incorporation Company 8 Buy now