ROLL CALL CHILLED FOODS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

18/02/2518 February 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

30/05/2430 May 2024 Change of details for Vine Holdings Limited as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Satisfaction of charge 3 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 5 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 4 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KRZOSKA

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE KETTLEWELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR LEE KETTLEWELL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR LAURENCE BRONISLAW KRZOSKA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ISMAIL / 13/11/2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VELI KAMAL ISMAIL / 13/11/2015

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1127 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ISMAIL / 01/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HUTCHCRAFT / 01/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VELI KAMAL ISMAIL / 01/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ISMAIL / 01/05/2011

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UNIT 4 WESTMINSTER PLACE EMPSON ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5SY

View Document

11/11/1011 November 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 4 WESTMINSTER PLACE EMPSON ROAD PETERBOROUGH PE1 5SY

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 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