AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 23rd, October 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Enton Wood Water Lane Enton Godalming Surrey GU8 5AQ England to Greatham House Longmoor Road Greatham Liss GU33 6AH on Friday 1st April 2022
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, February 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, November 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
7500.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 29th, November 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX to Enton Wood Water Lane Enton Godalming Surrey GU8 5AQ on Sunday 29th November 2015
filed on: 29th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th May 2015 with full list of members
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
7500.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
CH01 |
On Wednesday 28th May 2014 director's details were changed
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 8th May 2012 with full list of members
filed on: 29th, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 19th December 2011 director's details were changed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 16th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
6000.00 GBP is the capital in company's statement on Wednesday 11th November 2009
filed on: 14th, January 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
7500.00 GBP is the capital in company's statement on Tuesday 22nd December 2009
filed on: 14th, January 2010
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 10th June 2009
filed on: 10th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 17th, October 2008
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed colasanti foods LTDcertificate issued on 02/09/08
filed on: 2nd, September 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 15th July 2008
filed on: 15th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2008 from enton wood water lane enton surrey GU8 5AQ
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/2008 from enton wood water lane enton surrey GU8 5AQ
filed on: 25th, June 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 24th, June 2008
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 9th, June 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: 11 oakmeadow way groby leicestershire LE6 0YN
filed on: 14th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: 11 oakmeadow way groby leicestershire LE6 0YN
filed on: 14th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Director resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th August 2007 Secretary resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 14th June 2007 New secretary appointed
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 14th June 2007 New secretary appointed
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 21st May 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 21st May 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(17 pages)
|