MORE THOUGHT FOR FOOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Maria Annette Lee as a director on 2025-05-15

View Document

20/05/2520 May 2025 Appointment of Mr Richard Brian Bickle as a director on 2025-05-15

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

30/10/2430 October 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/05/2424 May 2024 Appointment of Mrs Maria Annette Lee as a director on 2024-05-23

View Document

09/05/249 May 2024 Termination of appointment of Richard Brian Bickle Brian Bickle as a director on 2024-05-01

View Document

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

View Document

26/10/2326 October 2023 Secretary's details changed for Mr Andrew David Seddon on 2023-10-23

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2023-01-28

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

20/09/2320 September 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Neil David Robinson as a director on 2023-05-18

View Document

31/05/2331 May 2023 Termination of appointment of Tanya Noon as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Ms Deborah Mary Robinson as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mr Richard Bickle as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mrs Elaine Patricia Dean as a director on 2023-05-18

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-01-23

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/12/196 December 2019 CURRSHO FROM 30/04/2020 TO 25/01/2020

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

11/06/1911 June 2019 CESSATION OF CENTRAL ENGLAND CO-OPERATIVE LIMITED AS A PSC

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE GRAVELLE

View Document

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

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RASHPAL SINGH

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS ELAINE PATRICIA DEAN

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR JIM WATTS

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRAL ENGLAND CO-OPERATIVE LIMITED

View Document

04/02/194 February 2019 CESSATION OF MICHELLE TRACY GRAVELLE AS A PSC

View Document

04/02/194 February 2019 CESSATION OF PAUL JOHN GRAVELLE AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAVELLE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GRAVELLE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/07/1728 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TRACY GRAVELLE / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRAVELLE / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TRACY GRAVELLE / 03/01/2012

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACY GRAVELLE / 14/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 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