FOODSERVICE QUALITY 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
01/05/251 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-12-29

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-29

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-06-29 to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

21/03/2021 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/05/1423 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/11

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JAMES / 01/05/2010

View Document

17/05/1117 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBIR CHAKRAVARTI / 01/05/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SIMPSON / 01/08/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK SIMPSON / 01/05/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SIMPSON / 01/08/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WRIGHT / 01/05/2010

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JAMES / 01/05/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 27 June 2010

View Document

19/04/1019 April 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED SNACKTIME QUALITY FOODS LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

01/07/081 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 18/03/04

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NC INC ALREADY ADJUSTED 28/05/03

View Document

09/06/039 June 2003 £ NC 1000/1001 28/05/0

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 1 CONCORDE DRIVE 5C BUSINESS CENTRE CLEVEDON NORTH SOMERSET BS21 6UH

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/11/941 November 1994 EXEMPTION FROM APPOINTING AUDITORS 28/10/94

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information