MORE THOUGHT FOR FOOD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
20/05/2520 May 2025 | Termination of appointment of Maria Annette Lee as a director on 2025-05-15 |
20/05/2520 May 2025 | Appointment of Mr Richard Brian Bickle as a director on 2025-05-15 |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2024-01-27 |
30/10/2430 October 2024 | |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
24/05/2424 May 2024 | Appointment of Mrs Maria Annette Lee as a director on 2024-05-23 |
09/05/249 May 2024 | Termination of appointment of Richard Brian Bickle Brian Bickle as a director on 2024-05-01 |
26/02/2426 February 2024 | Registered office address changed from Central House Hermes Road Lichfield WS13 6RH England to Central House Queen Street Lichfield Staffordshire WS13 6QD on 2024-02-26 |
26/10/2326 October 2023 | Secretary's details changed for Mr Andrew David Seddon on 2023-10-23 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | Audit exemption subsidiary accounts made up to 2023-01-28 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | |
20/09/2320 September 2023 | |
22/08/2322 August 2023 | |
22/08/2322 August 2023 | |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Termination of appointment of Neil David Robinson as a director on 2023-05-18 |
31/05/2331 May 2023 | Termination of appointment of Tanya Noon as a director on 2023-05-18 |
31/05/2331 May 2023 | Appointment of Ms Deborah Mary Robinson as a director on 2023-05-18 |
31/05/2331 May 2023 | Appointment of Mr Richard Bickle as a director on 2023-05-18 |
31/05/2331 May 2023 | Appointment of Mrs Elaine Patricia Dean as a director on 2023-05-18 |
02/11/212 November 2021 | |
02/11/212 November 2021 | Audit exemption subsidiary accounts made up to 2021-01-23 |
02/11/212 November 2021 | |
02/11/212 November 2021 | |
05/10/215 October 2021 | |
05/10/215 October 2021 | |
20/07/2020 July 2020 | FULL ACCOUNTS MADE UP TO 30/04/19 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
06/12/196 December 2019 | CURRSHO FROM 30/04/2020 TO 25/01/2020 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
11/06/1911 June 2019 | NOTIFICATION OF PSC STATEMENT ON 01/02/2019 |
11/06/1911 June 2019 | CESSATION OF CENTRAL ENGLAND CO-OPERATIVE LIMITED AS A PSC |
07/02/197 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/02/197 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY MICHELLE GRAVELLE |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM EAST WING, GOFFS OAK HOUSE GOFFS LANE GOFFS OAK, WALTHAM CROSS HERTFORDSHIRE EN7 5BW |
04/02/194 February 2019 | DIRECTOR APPOINTED MR RASHPAL SINGH |
04/02/194 February 2019 | DIRECTOR APPOINTED MS ELAINE PATRICIA DEAN |
04/02/194 February 2019 | SECRETARY APPOINTED MR JIM WATTS |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRAL ENGLAND CO-OPERATIVE LIMITED |
04/02/194 February 2019 | CESSATION OF MICHELLE TRACY GRAVELLE AS A PSC |
04/02/194 February 2019 | CESSATION OF PAUL JOHN GRAVELLE AS A PSC |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAVELLE |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE GRAVELLE |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
19/11/1819 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
28/07/1728 July 2017 | 30/04/17 UNAUDITED ABRIDGED |
26/07/1726 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/12/1218 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TRACY GRAVELLE / 03/01/2012 |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRAVELLE / 03/01/2012 |
03/01/123 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TRACY GRAVELLE / 03/01/2012 |
03/01/123 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/01/1113 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACY GRAVELLE / 14/12/2009 |
14/01/1014 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/12/0721 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
02/03/072 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | SECRETARY RESIGNED |
05/02/075 February 2007 | DIRECTOR RESIGNED |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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