Total Documents | 68 |
---|
Total Pages | 297 |
---|
28 November 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates |
5 October 2023 | Registered office address changed from 6 Spring Gardens Queens Close North Ascot SL5 8JY to The Financial Management Centre <Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 5 October 2023 |
28 December 2022 | Micro company accounts made up to 31 March 2022 |
16 October 2022 | Confirmation statement made on 15 October 2022 with no updates |
28 December 2021 | Micro company accounts made up to 31 March 2021 |
28 November 2021 | Confirmation statement made on 15 October 2021 with no updates |
16 March 2021 | Micro company accounts made up to 31 March 2020 |
19 November 2020 | Appointment of Mr Kieron Harwood as a director on 19 October 2019 |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
15 November 2019 | Second filing of Confirmation Statement dated 23/10/2019 |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates |
2 November 2018 | Change of details for Mr Nicholas John Reeves as a person with significant control on 22 October 2018 |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates |
6 November 2017 | Director's details changed for Mr Piotr Rak on 19 October 2017 |
6 November 2017 | Director's details changed for Mr Piotr Rak on 19 October 2017 |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders |
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
14 November 2012 | Director's details changed for Mr Piotr Rak on 1 April 2012 |
14 November 2012 | Secretary's details changed for Alison Cox on 1 April 2012 |
14 November 2012 | Secretary's details changed for Alison Cox on 1 April 2012 |
14 November 2012 | Director's details changed for Mr Piotr Rak on 1 April 2012 |
14 November 2012 | Director's details changed for Mr Piotr Rak on 1 April 2012 |
14 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
14 November 2012 | Secretary's details changed for Alison Cox on 1 April 2012 |
13 February 2012 | Company name changed chefs larder supplies LTD\certificate issued on 13/02/12
|
13 February 2012 | Company name changed chefs larder supplies LTD\certificate issued on 13/02/12
|
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
30 November 2010 | Statement of capital following an allotment of shares on 25 October 2009
|
30 November 2010 | Statement of capital following an allotment of shares on 25 October 2009
|
15 November 2010 | Appointment of Mr Nicolas John Reeves as a director |
15 November 2010 | Appointment of Mr Nicolas John Reeves as a director |
14 January 2010 | Appointment of Mr Piotr Rak as a director |
14 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 |
14 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 |
14 January 2010 | Appointment of Mr Piotr Rak as a director |
23 October 2009 | Incorporation |
23 October 2009 | Termination of appointment of Peter Valaitis as a director |
23 October 2009 | Termination of appointment of Peter Valaitis as a director |
23 October 2009 | Incorporation |