FLAVOURS FOODS LIMITED
Status | ACTIVE |
Company No. | 05817493 |
Category | Private Limited Company |
Incorporated | 15 May 2006 |
Age | 18 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
FLAVOURS FOODS LIMITED is an active private limited company with number 05817493. It was incorporated 18 years, 20 days ago, on 15 May 2006. The company address is Unit C, Burton Road Business Unit C, Burton Road Business, South Yorkshire, S71 5RN.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 28 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-28
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-17
Officer name: Mr Ryan Patrick O'donnell
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 28 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-28
Documents
Cessation of a person with significant control
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Alan Wileman
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 28 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-28
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change account reference date company previous extended
Date: 24 Nov 2021
Action Date: 28 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-08-28
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Michael James Henry Cuthbert
Termination date: 2021-09-16
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2020
Action Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058174930001
Charge creation date: 2020-06-26
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Patrick O'donnell
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-16
Officer name: Julie Dawn O'donnell
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 30 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan Patrick O'donnell
Termination date: 2015-09-29
Documents
Appoint person secretary company with name date
Date: 30 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Dawn O'donnell
Appointment date: 2015-09-29
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Dawn O'donnell
Appointment date: 2015-09-29
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Michael James Henry Cuthbert
Appointment date: 2015-09-29
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Peter Hattee
Appointment date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person secretary company with change date
Date: 20 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-05
Officer name: Mr Ryan Patrick O'donnell
Documents
Change person secretary company with change date
Date: 19 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-05
Officer name: Mr Ryan Patrick O'donnell
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Stephen John Charles Hattee
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Charles Hattee
Change date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Clothier
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen John Charles Hattee
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Clothier
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew wileman / 10/11/2008
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 28/02/07
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
23 DEVONSHIRE ROAD,WIRRAL,CH48 7HR
Number: | 10943951 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ERRINGTONS CLOSE,OADBY,LE2 4RP
Number: | 09722862 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 UPPER BALSALL HEATH ROAD,BIRMINGHAM,B12 9DR
Number: | 07556215 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTUM 1 & 2 KENTS ROAD LIMITED
3A LABURNUM ROW,TORQUAY,TQ2 5QX
Number: | 10848540 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 06687124 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
103A HIGH STREET,LEES,OL4 4LY
Number: | 07065829 |
Status: | ACTIVE |
Category: | Private Limited Company |