HACKLETON FOODS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/199 December 2019 APPLICATION FOR STRIKING-OFF

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KERFORD

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOHN PHILIP VINCENT

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAID FOODS (HOLDINGS) LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/07/1222 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 AUDITOR'S RESIGNATION

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KERFORD / 15/04/2010

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN VINCENT

View Document

25/11/0825 November 2008 APPT OF JOSEPH KERFORD APPROVED 29/09/2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MILLER

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JOSEPH KERFORD

View Document

09/07/089 July 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM AVON HOUSE HARTLEBURY TRADING ESTATE HARTLEBURY, KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

18/06/0718 June 2007 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