AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 35 Piccadilly London W1J 0LP. Change occurred on Monday 11th December 2017. Company's previous address: Burnham House Splash Lane Wyton Huntingdon PE28 2AF England.
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 30th June 2017) of a secretary
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Burnham House Splash Lane Wyton Huntingdon PE28 2AF. Change occurred on Wednesday 16th August 2017. Company's previous address: 35 Piccadilly Piccadilly London W1J 0LP England.
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Piccadilly Piccadilly London W1J 0LP. Change occurred on Friday 17th March 2017. Company's previous address: Unit 4 Grovemere Court Unit 4 Grovemere Court Bicton Industrial Park, Kimbolton Huntingdon Cambs PE28 0EY England.
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th February 2017.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th February 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, December 2016
|
resolution |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th November 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Grovemere Court Unit 4 Grovemere Court Bicton Industrial Park, Kimbolton Huntingdon Cambs PE28 0EY. Change occurred on Wednesday 9th November 2016. Company's previous address: Alexander House 38 Forehill Ely Cambridgeshire CB7 4AF.
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 30th September 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Monday 29th September 2014 secretary's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Monday 29th September 2014 secretary's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd September 2013
filed on: 12th, September 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st April 2013
filed on: 1st, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th June 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd September 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 12th October 2011 director's details were changed
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd September 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th May 2011.
filed on: 30th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 4th April 2011
filed on: 27th, April 2011
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed finewell foods LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 4th April 2011
|
change of name |
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, April 2011
|
resolution |
Free Download
(60 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th April 2011
filed on: 11th, April 2011
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 30th June 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd September 2010
filed on: 8th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 24th September 2009 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/09/2009 from alexander house 38 forehill ely cambridgeshire CB7 4ZA
filed on: 24th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 7th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 16th September 2008 - Annual return with full member list
filed on: 16th, September 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed glinton industries LIMITEDcertificate issued on 04/01/08
filed on: 4th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed glinton industries LIMITEDcertificate issued on 04/01/08
filed on: 4th, January 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: the well, madeley court, church lane, hemingford grey huntingdon cambs PE28 9DF
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: the well, madeley court, church lane, hemingford grey huntingdon cambs PE28 9DF
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 9th, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2007
filed on: 9th, October 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Tuesday 11th September 2007 - Annual return with full member list
filed on: 11th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 11th September 2007 - Annual return with full member list
filed on: 11th, September 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2006
filed on: 7th, November 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2006
filed on: 7th, November 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Tuesday 26th September 2006 - Annual return with full member list
filed on: 26th, September 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 26th September 2006 - Annual return with full member list
filed on: 26th, September 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2005
filed on: 20th, October 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2005
filed on: 20th, October 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Tuesday 18th October 2005 - Annual return with full member list
filed on: 18th, October 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 18th October 2005 - Annual return with full member list
filed on: 18th, October 2005
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2004
|
incorporation |
Free Download
(19 pages)
|