Download leads from Nexok and grow your business. Find out more

Anzco Foods UK Limited

Documents

Total Documents181
Total Pages1,268

Filing History

12 September 2023Group of companies' accounts made up to 1 January 2023
14 July 2023Confirmation statement made on 14 July 2023 with no updates
9 November 2022Registered office address changed from Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 November 2022
5 September 2022Group of companies' accounts made up to 2 January 2022
14 July 2022Confirmation statement made on 14 July 2022 with no updates
13 September 2021Group of companies' accounts made up to 3 January 2021
14 July 2021Confirmation statement made on 14 July 2021 with no updates
5 January 2021Appointment of Mr Joseph Ian Bebbington as a director on 1 January 2021
31 December 2020Termination of appointment of Poh Ying Loke as a director on 31 December 2020
14 July 2020Confirmation statement made on 14 July 2020 with no updates
2 March 2020Full accounts made up to 29 December 2019
23 September 2019Satisfaction of charge 1 in full
19 September 2019Full accounts made up to 31 December 2018
29 August 2019Satisfaction of charge 2 in full
15 July 2019Confirmation statement made on 14 July 2019 with no updates
15 October 2018Full accounts made up to 31 December 2017
26 July 2018Confirmation statement made on 14 July 2018 with updates
6 April 2018Appointment of Mr Richard William Walker as a director on 4 April 2018
11 August 2017Full accounts made up to 31 December 2016
11 August 2017Full accounts made up to 31 December 2016
26 July 2017Confirmation statement made on 14 July 2017 with no updates
26 July 2017Confirmation statement made on 14 July 2017 with no updates
18 May 2017Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017
18 May 2017Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017
15 July 2016Full accounts made up to 31 December 2015
15 July 2016Full accounts made up to 31 December 2015
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Confirmation statement made on 14 July 2016 with updates
17 November 2015Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015
17 November 2015Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015
10 March 2015Full accounts made up to 30 September 2014
10 March 2015Full accounts made up to 30 September 2014
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
28 March 2014Full accounts made up to 30 September 2013
28 March 2014Full accounts made up to 30 September 2013
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 January 2013Appointment of Mr Peter William Conley as a director
25 January 2013Appointment of Mr Peter William Conley as a director
24 January 2013Termination of appointment of Graham Parker as a director
24 January 2013Termination of appointment of Graham Parker as a director
22 January 2013Full accounts made up to 30 September 2012
22 January 2013Full accounts made up to 30 September 2012
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
27 June 2012Full accounts made up to 30 September 2011
27 June 2012Full accounts made up to 30 September 2011
8 February 2012Particulars of a mortgage or charge / charge no: 2
8 February 2012Particulars of a mortgage or charge / charge no: 2
16 December 2011Termination of appointment of Karen Armstrong as a secretary
16 December 2011Termination of appointment of Karen Armstrong as a secretary
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
11 January 2011Full accounts made up to 30 September 2010
11 January 2011Full accounts made up to 30 September 2010
10 January 2011Termination of appointment of Rennie Davidson as a director
10 January 2011Termination of appointment of Graeme Harrison as a director
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011
10 January 2011Appointment of Mr Graham Robert Parker as a director
10 January 2011Termination of appointment of Graeme Harrison as a director
10 January 2011Appointment of Mr Graham Robert Parker as a director
10 January 2011Termination of appointment of Rennie Davidson as a director
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011
10 January 2011Appointment of Mr Poh Ying Loke as a director
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011
10 January 2011Appointment of Mr Poh Ying Loke as a director
28 July 2010Director's details changed for Rennie Arnold Davidson on 28 July 2010
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Graeme Thomas Harrison on 28 July 2010
28 July 2010Director's details changed for Mark Eric Clarkson on 28 July 2010
28 July 2010Director's details changed for Mark Eric Clarkson on 28 July 2010
28 July 2010Director's details changed for Graeme Thomas Harrison on 28 July 2010
28 July 2010Director's details changed for Rennie Arnold Davidson on 28 July 2010
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders
15 April 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary
15 April 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary
12 April 2010Appointment of Mrs Karen Armstrong as a secretary
12 April 2010Appointment of Mrs Karen Armstrong as a secretary
27 November 2009Full accounts made up to 27 September 2009
27 November 2009Full accounts made up to 27 September 2009
29 July 2009Return made up to 28/07/09; full list of members
29 July 2009Return made up to 28/07/09; full list of members
9 February 2009Full accounts made up to 30 September 2008
9 February 2009Full accounts made up to 30 September 2008
19 August 2008Location of debenture register
19 August 2008Location of register of members
19 August 2008Location of debenture register
19 August 2008Location of register of members
31 July 2008Return made up to 28/07/08; full list of members
31 July 2008Return made up to 28/07/08; full list of members
28 April 2008Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF
28 April 2008Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF
21 December 2007Full accounts made up to 30 September 2007
21 December 2007Full accounts made up to 30 September 2007
19 December 2007Director resigned
19 December 2007Director resigned
30 August 2007Return made up to 28/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 August 2007Return made up to 28/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 April 2007Full accounts made up to 30 September 2006
17 April 2007Full accounts made up to 30 September 2006
9 August 2006Return made up to 28/07/06; full list of members
9 August 2006Return made up to 28/07/06; full list of members
13 January 2006Full accounts made up to 30 September 2005
13 January 2006Full accounts made up to 30 September 2005
9 August 2005Return made up to 28/07/05; full list of members
9 August 2005Return made up to 28/07/05; full list of members
11 January 2005Full accounts made up to 26 September 2004
11 January 2005Full accounts made up to 26 September 2004
7 October 2004Return made up to 10/08/04; full list of members
7 October 2004Return made up to 10/08/04; full list of members
29 April 2004Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04
29 April 2004Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04
4 February 2004Full accounts made up to 28 September 2003
4 February 2004Full accounts made up to 28 September 2003
24 August 2003Return made up to 10/08/03; full list of members
24 August 2003Return made up to 10/08/03; full list of members
4 February 2003Full accounts made up to 29 September 2002
4 February 2003Full accounts made up to 29 September 2002
8 August 2002Return made up to 10/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
8 August 2002Return made up to 10/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
13 February 2002Full accounts made up to 30 September 2001
13 February 2002Full accounts made up to 30 September 2001
16 November 2001Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF
16 November 2001Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF
16 August 2001Return made up to 10/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
16 August 2001Return made up to 10/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
10 May 2001Location of debenture register
10 May 2001Location of register of members
10 May 2001New secretary appointed
10 May 2001New secretary appointed
10 May 2001Location of debenture register
10 May 2001Location of register of members
16 March 2001Secretary resigned
16 March 2001Secretary resigned
16 March 2001Location of register of members
16 March 2001Location of register of members
18 December 2000New director appointed
18 December 2000New director appointed
5 December 2000Particulars of mortgage/charge
5 December 2000Particulars of mortgage/charge
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
28 September 2000Memorandum and Articles of Association
28 September 2000Memorandum and Articles of Association
27 September 2000Location of register of members
27 September 2000Location of register of members
18 September 2000Company name changed citrusdrive LIMITED\certificate issued on 18/09/00
18 September 2000Company name changed citrusdrive LIMITED\certificate issued on 18/09/00
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 September 2000Director resigned
12 September 2000Director resigned
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 September 2000Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 September 2000Director resigned
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 September 2000Nc inc already adjusted 04/09/00
12 September 2000Accounting reference date extended from 31/08/01 to 30/09/01
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 September 2000Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 September 2000Accounting reference date extended from 31/08/01 to 30/09/01
12 September 2000Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000
12 September 2000Nc inc already adjusted 04/09/00
12 September 2000Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 September 2000Director resigned
10 August 2000Incorporation
10 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing