FEED THE HUNGRY, UK

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Gavin Stuart Kibble as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Alison Jarvis as a secretary on 2025-03-31

View Document

25/03/2525 March 2025 Termination of appointment of Nigel John Roberts as a director on 2024-04-18

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mrs Alison Jarvis as a secretary on 2024-04-18

View Document

15/05/2415 May 2024 Termination of appointment of Idris Gwyn Williams as a secretary on 2024-04-18

View Document

10/11/2310 November 2023 Director's details changed for Mrs Amanda Connor on 2023-11-09

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Director's details changed for Mr Nigel John Roberts on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Reverend Gary James Weston on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Stefan J Radelich on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Jaimie Oliver Garande on 2021-07-01

View Document

05/07/215 July 2021 Secretary's details changed for Mr Idris Gwyn Williams on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Andrew James Richardson on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mrs Sarah Tarisai Garande on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to Halo Centre 5 Progress Way Binley Coventry CV3 2NT on 2021-07-02

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA GODLEY

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS SANDRA GODLEY

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN J RADELICH / 11/01/2017

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR IDRIS GWYN WILLIAMS

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM OFFICE 17 THE ATKINS BUILDING LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QU

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS SARAH TARISAI GARANDE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JAIMIE OLIVER GARANDE

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RICHARDSON / 11/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROBERTS / 11/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GARY JAMES WESTON / 11/01/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY BAILEY PUNSHON LIMITED

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR IDRIS WILLIAMS

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR NIGEL JOHN ROBERTS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR ANDREW JAMES RICHARDSON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STEFAN J RADELICH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SUMRALL

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 16/08/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 16/08/14 NO MEMBER LIST

View Document

01/05/141 May 2014 DIRECTOR APPOINTED REVEREND GARY JAMES WESTON

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR IDRIS GWYN WILLIAMS

View Document

19/08/1319 August 2013 16/08/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADETAYO ADEYEMI

View Document

20/08/1220 August 2012 16/08/12 NO MEMBER LIST

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 16/08/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 156 WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 6DB

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED BAILEY PUNSHON LIMITED

View Document

18/08/1018 August 2010 16/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SUMRALL / 16/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADETAYO ADEYEMI / 16/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARKER / 16/08/2010

View Document

26/04/1026 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN TAYLOR

View Document

13/03/0913 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED KEITH BARKER

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: INDEPENDENT EXAMINERS LTD REVELATION CENTRE SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PR

View Document

16/08/0516 August 2005 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