NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK

Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Beverley Clarkson as a director on 2025-06-17

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Resolutions

View Document

27/06/2427 June 2024 Termination of appointment of David William Ashley Burgess as a director on 2024-06-25

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Appointment of Mrs Sally Anne Mitchell as a director on 2023-09-26

View Document

19/07/2319 July 2023 Appointment of Mr Edward Morgan as a director on 2023-06-28

View Document

11/07/2311 July 2023 Appointment of Mr David Arthur Proctor as a director on 2023-06-28

View Document

06/06/236 June 2023 Termination of appointment of Jan Susan Richardson-Wilde as a director on 2023-05-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Accounts for a small company made up to 2022-05-31

View Document

19/10/2219 October 2022 Termination of appointment of Colin Dennis as a director on 2022-10-01

View Document

19/10/2219 October 2022 Termination of appointment of Paul Nigel Wilkinson as a director on 2022-10-01

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-05-31

View Document

22/11/2122 November 2021 Appointment of Mrs Beverley Clarkson as a director on 2021-11-22

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Diana Margaret Holland as a director on 2021-05-26

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULLAN

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ESLICK

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MARCUS COLEMAN

View Document

28/06/1628 June 2016 18/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS LUCINDA EMMA KATE BRUCE-GARDYNE

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR DAVID WILLIAM ASHLEY BURGESS

View Document

10/07/1510 July 2015 18/05/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MR DAVID MARETT

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLE ROBERTS

View Document

04/06/154 June 2015 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

04/06/154 June 2015 COMPANY NAME CHANGED IMPROVE LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

01/06/151 June 2015 CHANGE OF NAME 28/05/2015

View Document

01/06/151 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS DIANA MARGARET HOLLAND

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DAVID JOHN WILKINSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MS NICHOLE SARAH ROBERTS

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHAMBERS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPOONER

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

19/05/1419 May 2014 18/05/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR RICHARD PETER BOOTH

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN

View Document

06/08/136 August 2013 18/05/13 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BALES

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM GROUND FLOOR PROVIDENCE HOUSE 2 INNOVATION CLOSE HESLINGTON YORK NORTH YORKSHIRE YO10 5ZF

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED JUSTINE FOSH

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

25/05/1225 May 2012 18/05/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACK MATTHEWS

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JERMEY

View Document

18/05/1118 May 2011 18/05/11 NO MEMBER LIST

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/10/103 October 2010 DIRECTOR APPOINTED MR DAVID ANDREW WILLIAMS

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITEHEAD / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH

View Document

01/10/101 October 2010 DIRECTOR APPOINTED PROFESSOR COLIN DENNIS

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DAVID ESLICK

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN JERMEY / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ROBERT JOHN CHARLES SPOONER

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR EDWARD JOHNATHON BALES

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAINS

View Document

21/05/1021 May 2010 18/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WILKINSON / 18/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA HALKERSTON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITH

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PETER CHAMBERS / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TERESA COLESHILL / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARDEN / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WHITEHEAD / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAINS / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK KENNEDY MATTHEWS / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN JERMEY / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JOSEPH MULLAN / 18/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PETER CHAMBERS / 18/05/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MACLEAN

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RANDELL

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 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