PROTEIN FOODS (U.K.) LIMITED
Status | ACTIVE |
Company No. | 02771235 |
Category | Private Limited Company |
Incorporated | 07 Dec 1992 |
Age | 31 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PROTEIN FOODS (U.K.) LIMITED is an active private limited company with number 02771235. It was incorporated 31 years, 5 months, 25 days ago, on 07 December 1992. The company address is Ramsay Road Ramsay Road, Tipton, DY4 9DU, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-28
Officer name: Mrs Rachel Mary Bristow-Mcghee
Documents
Termination secretary company with name termination date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynn Clark
Termination date: 2021-07-28
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 01 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 01 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-24
Officer name: Mr Vilhelm Hald-Christensen
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 01 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 01 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens Pedersen
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Mr Vilhelm Hald-Christensen
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-28
Officer name: Mrs Lynn Clark
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard parnell
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed lynn clark
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rosemary slater
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 27/09/05 to 01/01/06
Documents
Accounts with accounts type dormant
Date: 03 Jun 2005
Action Date: 26 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-26
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 May 2001
Action Date: 01 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-01
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 1999
Action Date: 03 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-03
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Certificate change of name company
Date: 18 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nature's snack LIMITED\certificate issued on 19/02/99
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 1998
Action Date: 27 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-27
Documents
Accounts with accounts type dormant
Date: 16 Dec 1997
Action Date: 27 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-27
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; no change of members
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 21 Dec 1996
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Legacy
Date: 21 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 1995
Action Date: 01 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-01
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/95; no change of members
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 1994
Action Date: 02 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-02
Documents
Accounts with accounts type dormant
Date: 16 Mar 1994
Action Date: 03 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-03
Documents
Resolution
Date: 07 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 1994
Category: Annual-return
Type: 363b
Description: Return made up to 07/12/93; full list of members
Documents
Legacy
Date: 07 Feb 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/02/94
Documents
Certificate change of name company
Date: 13 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mapleglaze LIMITED\certificate issued on 14/04/93
Documents
Legacy
Date: 07 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 27/09
Documents
Legacy
Date: 26 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 02/03/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 26/03/93 from: ramsay road barnfield industrial estate tipton DY4 9DT
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 28/02/93 from: crown house 2 crown dale london SE19 3NQ
Documents
Legacy
Date: 28 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 28 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
25 HARWOOD POINT,LONDON,SE16 5HD
Number: | 04784075 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 MONTAGUE STREET,HARTLEPOOL,TS24 0NH
Number: | 08596160 |
Status: | ACTIVE |
Category: | Private Limited Company |
911 GREEN LANES,LONDON,N21 2QP
Number: | 09039182 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KELMSCOTT ROAD,BIRMINGHAM,B17 8QW
Number: | 11684523 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CHEETHAM HILL ROAD,DUKINFIELD,SK16 5JU
Number: | 11517647 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKBY GRANGE 85 BIRKBY HALL ROAD,HUDDERSFIELD,HD2 2XB
Number: | 09685583 |
Status: | ACTIVE |
Category: | Private Limited Company |