UNIQUE FINE FOODS LIMITED
Status | ACTIVE |
Company No. | 03977838 |
Category | Private Limited Company |
Incorporated | 20 Apr 2000 |
Age | 24 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 11 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Statement of companys objects
Date: 07 Sep 2018
Category: Change-of-constitution
Type: CC04
Documents
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
Resolution
Date: 04 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Sep 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william blower / 27/04/2008
Documents
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
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
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed streets financial consulting PLC
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter braithwaite
Documents
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
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/01/2009
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
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
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
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
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
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
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
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
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/05/04--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/03; no change of members
Documents
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
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
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
Legacy
Date: 14 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/07/01
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
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
Some Companies
ADDERSTONE DEVELOPMENTS (104) LIMITED
UNIT 5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP
Number: | 09656196 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |