UNIQUE FINE FOODS LIMITED

Windsor House Windsor House, Long Bennington, NG23 5JR, Nottinghamshire
StatusACTIVE
Company No.03977838
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

UNIQUE FINE FOODS LIMITED is an active private limited company with number 03977838. It was incorporated 24 years, 1 month, 11 days ago, on 20 April 2000. The company address is Windsor House Windsor House, Long Bennington, NG23 5JR, Nottinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amelia Jane Wellings-Thomas

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William James Blower

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Mrs Amelia Jane Wellings-Thomas

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: William James Blower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amelia Jane Wellings-Thomas

Appointment date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: St Peter's Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Streets Financial Consulting Plc

Change date: 2010-08-11

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from unit d 11 the depot 2 st michael road london SW6 2AD

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william blower / 27/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from st peters chambers 2 bath street grantham lincolnshire NG31 6EG

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed streets financial consulting PLC

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter braithwaite

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 25A northgate louth lincolnshire LN11 0LT

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/05/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unique foods LIMITED\certificate issued on 19/07/00

Documents

View document PDF

Incorporation company

Date: 20 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDERSTONE DEVELOPMENTS (104) LIMITED

UNIT 5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:09656196
Status:ACTIVE
Category:Private Limited Company

ADVANCED COMMERCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11150949
Status:ACTIVE
Category:Private Limited Company

ARIX CAPITAL MANAGEMENT LIMITED

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:08111748
Status:ACTIVE
Category:Private Limited Company

AURA CUSTOM SOLUTIONS LIMITED

UNIT 3.3 CENTRAL POINT,PORTSMOUTH,PO3 6FH

Number:04080776
Status:ACTIVE
Category:Private Limited Company

HOWARD SCHOOL OF BUSINESS LIMITED

210 LAMBETH WALK,LONDON,SE11 6EG

Number:05378757
Status:ACTIVE
Category:Private Limited Company

RUSSELL RETIREMENT SOLUTIONS LIMITED

14 LINNVALE WAY,GLASGOW,G68 0FG

Number:SC455523
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