TRACKER FOODS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 5 WEST STREET OKEHAMPTON DEVON EX20 1HQ UNITED KINGDOM

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 2 EAST STREET OKEHAMPTON DEVON EX20 1AS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / YVONNE SMITH / 30/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN SMITH / 30/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SMITH / 30/08/2013

View Document

08/07/138 July 2013 CHANGE PERSON AS DIRECTOR

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 2 EAST STREET OKEHAMPTON DEVON EX20 1AS UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM LADYCOTT HIGHAMPTON BEAWORTHY DEVON EX21 5LR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS; AMEND

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 S366A DISP HOLDING AGM 10/11/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: HOMELANDS DEAN STREET, EAST FARLEIGH MAIDSTONE KENT ME15 0PT

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company