SIRHOWY VALLEY FOODS LIMITED

C/O Tayto Group Limited Princewood Road C/O Tayto Group Limited Princewood Road, Corby, NN17 4AP, Northamptonshire
StatusACTIVE
Company No.03760435
CategoryPrivate Limited Company
Incorporated28 Apr 1999
Age25 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SIRHOWY VALLEY FOODS LIMITED is an active private limited company with number 03760435. It was incorporated 25 years, 1 month, 4 days ago, on 28 April 1999. The company address is C/O Tayto Group Limited Princewood Road C/O Tayto Group Limited Princewood Road, Corby, NN17 4AP, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 02 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Allen

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Old address: C/O Golden Wonder Limited Princewood Road Earlstrees Ind Estate Corby Northants NN17 4AP

Change date: 2012-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-30

Old address: Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from prince wood road earltrees industrial estate corby northamptonshire NN17 4AP

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Resolution

Date: 20 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Mar 2008

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 11-22 nine mile point industrial estate, cwmfelinfach, ynysddu newport gwent NP11 7HZ

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 17 Jun 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farenet LIMITED\certificate issued on 10/06/99

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ACUCARE LIMITED

2ND FLOOR 761,MANCHESTER,M20 6RN

Number:11040471
Status:ACTIVE
Category:Private Limited Company

FRESHFIELD ASSOCIATES LTD

71A KNIGHTON WAY LANE,UXBRIDGE,UB9 4EH

Number:05398606
Status:ACTIVE
Category:Private Limited Company

FSV INVESTMENT LTD

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:07957245
Status:ACTIVE
Category:Private Limited Company

METALFAB-IT LIMITED

UNIT 7,HARPENDEN,AL5 1PW

Number:07445800
Status:ACTIVE
Category:Private Limited Company

RUFF RUFF LIMITED

101 WARDOUR STREET,LONDON,W1F 0UG

Number:08429279
Status:ACTIVE
Category:Private Limited Company

THE MUCHO GUSTO WORKS AND SOCIAL CLUB LIMITED

13 TERRY ROAD,HIGH WYCOMBE,HP13 6QJ

Number:09831896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source