ANCIENT RECIPES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-04-26

View Document

30/04/2530 April 2025 Termination of appointment of Sonya Karina Eastaugh as a director on 2025-04-28

View Document

30/04/2530 April 2025 Appointment of Mr Paul Murphy as a director on 2025-04-28

View Document

31/01/2531 January 2025 Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Andrew John Green as a secretary on 2025-01-31

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-24

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/07/2422 July 2024 Appointment of Mr Andrew John Green as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Katie Amanda Denyer as a director on 2024-07-19

View Document

26/05/2426 May 2024 Appointment of Mrs Sonya Karina Eastaugh as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of James Watson as a director on 2024-05-24

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-04-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/14

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/13

View Document

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAIR

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HENDRY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL GALE

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WELSH

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR IAN MORRISON WELSH

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCNALLY

View Document

13/01/1013 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 12/01/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 25/04/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK MCNALLY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HENDRY / 24/12/2009

View Document

24/12/0924 December 2009 SECRETARY APPOINTED MR GARY MARTIN URMSTON

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON BLAIR / 19/11/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SIMON JAMES HENDRY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED ANDREW KEMP

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED JAMES PARRISH

View Document

15/12/0815 December 2008 SECRETARY RESIGNED NICHOLAS DAWSON

View Document

05/08/085 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JAMES ROBERT PARRISH

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANDREW JOHN KEMP

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GAVIN PATRICK MCNALLY

View Document

09/06/089 June 2008 SECRETARY APPOINTED NICHOLAS GOODHUGH DAWSON

View Document

09/06/089 June 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER HILL

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

View Document

09/06/089 June 2008 DIRECTOR APPOINTED WJS EXECUTIVES LIMITED

View Document

05/06/085 June 2008 ADOPT ARTICLES 23/05/2008 MEM ATTACHED 23/05/2008 ADOPT ARTICLES 23/05/2008

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0816 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WARWICK HOUSE ALLENBROOK ROAD ROSEHILL CARLISLE CUMBRIA CA1 2UT

View Document

27/11/0627 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/10/033 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: STACKWOOD GILGARRAN WORKINGTON CUMBRIA CA14 4RF

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

27/02/9627 February 1996 � NC 20000/100000 26/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

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

View Document

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

View Document

21/11/9421 November 1994 RETURN MADE UP TO 19/10/94; CHANGE OF MEMBERS

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: G OFFICE CHANGED 08/11/94 UNIT 3B LONGTOWN INDUSTRIAL ESTATE LONGTOWN CARLISLE CA6 5TJ

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/03/938 March 1993 � NC 1000/20000 09/02/93

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: G OFFICE CHANGED 08/03/93 UNIT 3A LONGTOWN INDUSTRIAL ESTATE LONGTOWN, CARLISLE, CUMBRIA CA6 5TJ

View Document

05/03/935 March 1993 COMPANY NAME CHANGED INVERTEX LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: G OFFICE CHANGED 05/11/92 372 OLD ST LONDON EC1V 9LT

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 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