Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director Name | Mr Nigel Graham Jenkins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(10 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Food Wholesaler |
Country of Residence | England |
Correspondence Address | 2 Old Nursery Croft Warwick On Eden Carlisle Cumbria CA4 8PX |
Director Name | Lee Clifford Brown |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Frozen Food Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Borlands Humbie East Lothian EH36 5PN Scotland |
Director Name | Mr Richard Charles Ian Hunt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2005(13 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Frozen Food Wholesaler |
Country of Residence | England |
Correspondence Address | Elm Farm Common Lane Templecombe Somerset BA8 0NB |
Director Name | Mr Andrew Richard Lynas |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 44a Strand Road Portstewart Londonderry BT55 7LX Northern Ireland |
Director Name | Mr Stephen John Carr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belle Causey Bishop's Tawton Road Barnstaple Devon EX2 9EF |
Director Name | Ms Kathryn Mary Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 August 2012(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Castell Howell Foods Ltd Cross Hands Food Park Cross Hands Llanelli Carmarthenshire SA14 6SX Wales |
Secretary Name | Mr Gary Mullineux |
---|---|
Status | Current |
Appointed | 01 January 2020(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Mr John Preston Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 April 2008) |
Role | Philip Dennis Frozen Food Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Forda House Forda Braunton Devon EX33 1JG |
Director Name | Mr Jeremy Alan Woodward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | Bron Wylea Church Street St Afaph Clwyd |
Director Name | Mr Verley Gordon Williams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oncidium Long Burton Sherborne Dorset DT9 5PG |
Director Name | Andrew Bruce Thain |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Earlspark Drive Bieldside Aberdeen Aberdeenshire AB1 9AH Scotland |
Director Name | Ann Tanner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Managing Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Keith Rumfitt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 3 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | The Mount 230 Gisburn Road Higherford Nelson Lancashire BB9 6AY |
Director Name | Mr Herbert Andrew Jenkins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Wetheral Carlisle Cumbria CA4 8ES |
Director Name | Mr Donald Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | 1 Kingsbridge Avenue Mapperley Plains Nottingham Notts NG3 5SA |
Director Name | Geoffrey Trevett Clarke |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Athelstan Green Hollingbourne Maidstone Kent ME17 1UX |
Secretary Name | Ann Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Keith John Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 1998) |
Role | Managing Director |
Correspondence Address | 9 Jervis Crescent Sutton Coldfield West Midlands B74 4PW |
Director Name | Mr Peter Simon Christopher Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 07 January 2003) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 47 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | Mr Allen George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank 1 Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Mr Christopher Bruce Naylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Director Name | Mr Norman Robert Lynas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prospect Avenue Portstewart County Londonderry BT55 7NH Northern Ireland |
Director Name | Jamie David Anderson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Sales Director |
Correspondence Address | 1 The Cross West Lambrook South Petherton Somerset TA13 5HA |
Director Name | Kelvin Stephen Beardsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2005) |
Role | Managing Director |
Correspondence Address | Montbard Cottage High Street Templecombe Somerset BA8 0JD |
Director Name | Mr Stephen Paul Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2009) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway Court Greenway Court Road Hollingbourne Kent ME17 1QD |
Secretary Name | Mr Nicholas John Redford |
---|---|
Status | Resigned |
Appointed | 01 April 2011(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Mr Christopher John Beckley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House Priory Park Mills Road Aylesford Kent ME20 7PP |
Website | www.caterforce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 440188 |
Telephone region | Macclesfield |
Registered Address | 2nd Floor Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
100 at £1 | Castell Howell Foods LTD 12.50% Ordinary |
---|---|
100 at £1 | Hunts Foodservice LTD 12.50% Ordinary |
100 at £1 | Jb Foods (Scotland) LTD 12.50% Ordinary |
100 at £1 | Kff 12.50% Ordinary |
100 at £1 | Lynas Frozen Foods LTD 12.50% Ordinary |
100 at £1 | Pfd (Carlisle) LTD 12.50% Ordinary |
100 at £1 | Philip Dennis Frozen Foods 12.50% Ordinary |
100 at £1 | Pilgrim Foodservice LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,265 |
Cash | £125,362 |
Current Liabilities | £516,265 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Gary Mullineux as a secretary on 1 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Nicholas John Redford as a secretary on 1 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Peter John Bateman on 17 January 2020 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 March 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
27 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
15 March 2018 | Purchase of own shares. (3 pages) |
5 March 2018 | Termination of appointment of Christopher John Beckley as a director on 31 January 2018 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
27 August 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
27 August 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages) |
6 March 2015 | Appointment of Mr Christopher John Beckley as a director on 1 April 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Director's details changed for Miss Kathryn Mary Jones on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Miss Kathryn Mary Jones on 26 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Appointment of Miss Kathryn Mary Jones as a director (2 pages) |
26 February 2013 | Appointment of Miss Kathryn Mary Jones as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
14 March 2012 | Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages) |
11 May 2011 | Appointment of Mr Nicholas John Redford as a secretary (1 page) |
11 May 2011 | Appointment of Mr Nicholas John Redford as a secretary (1 page) |
11 May 2011 | Termination of appointment of Allen Watts as a secretary (1 page) |
11 May 2011 | Termination of appointment of Allen Watts as a secretary (1 page) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG England on 5 January 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Stephen John Carr on 21 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Mr Andrew Richard Lynas on 21 February 2010 (2 pages) |
5 March 2010 | Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Andrew Richard Lynas on 21 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stephen John Carr on 21 February 2010 (2 pages) |
5 March 2010 | Registered office address changed from 238 Baker Street Enfield Middlesex EN1 3LD on 5 March 2010 (1 page) |
15 February 2010 | Termination of appointment of Stephen Clarke as a director (1 page) |
15 February 2010 | Termination of appointment of Stephen Clarke as a director (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from charter house, 1-3 charter way macclesfield cheshire SK10 2NG (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from charter house, 1-3 charter way macclesfield cheshire SK10 2NG (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Director's change of particulars / andrew lynas / 28/02/2008 (2 pages) |
29 April 2009 | Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages) |
29 April 2009 | Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages) |
29 April 2009 | Director's change of particulars / andrew lynas / 28/02/2008 (2 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (7 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Director appointed mr stephen john carr (1 page) |
29 May 2008 | Director appointed mr stephen john carr (1 page) |
27 May 2008 | Appointment terminated director john dennis (1 page) |
27 May 2008 | Appointment terminated director john dennis (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: sunrise house hulley road hurdsfield industrial estate macclesfield cheshire SK10 2LP (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: sunrise house hulley road hurdsfield industrial estate macclesfield cheshire SK10 2LP (1 page) |
10 March 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members
|
19 March 2004 | Return made up to 22/02/04; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 22/02/03; full list of members
|
22 March 2003 | Return made up to 22/02/03; full list of members
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
5 April 2002 | £ sr 100@1 30/04/01 (1 page) |
5 April 2002 | £ sr 100@1 30/04/01 (1 page) |
28 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
28 March 2002 | Return made up to 22/02/02; full list of members (10 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 22/02/01; full list of members
|
28 March 2001 | Return made up to 22/02/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 22/02/00; full list of members
|
16 March 2000 | Return made up to 22/02/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Return made up to 14/01/99; full list of members
|
19 February 1999 | Return made up to 14/01/99; full list of members
|
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Company name changed the independent frozen food whol esalers consortium LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed the independent frozen food whol esalers consortium LIMITED\certificate issued on 05/01/99 (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 14/01/98; change of members
|
19 February 1998 | Return made up to 14/01/98; change of members
|
29 December 1997 | Director's particulars changed (1 page) |
29 December 1997 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: oxford lane sible hedingham halstead essex CO9 3LE (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: oxford lane sible hedingham halstead essex CO9 3LE (1 page) |
27 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 February 1996 | Return made up to 14/01/96; full list of members
|
11 February 1996 | Return made up to 14/01/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |