BRAINTREE AREA FOODBANK LTD
Status | ACTIVE |
Company No. | 08183618 |
Category | |
Incorporated | 17 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRAINTREE AREA FOODBANK LTD is an active with number 08183618. It was incorporated 11 years, 9 months, 22 days ago, on 17 August 2012. The company address is Unit 6 Lakes Industrial Park, Lower Chapel Hill, Braintree, CM7 3RU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-04
Officer name: Reverend Roman Henry Kukiewicz
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-04
Officer name: John Edward Vandome
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-04
Officer name: Mr Malcolm Henry Seward
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-04
Officer name: Jonathan Cherney Denison Cross
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zelma Holt
Appointment date: 2023-11-04
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Termination secretary company with name termination date
Date: 11 Sep 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wakeman
Termination date: 2022-11-28
Documents
Appoint person secretary company with name date
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-28
Officer name: Mrs Zelma Holt
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-12
Officer name: Mr Lyndon John Hopkins
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Appoint person secretary company with name date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Wakeman
Appointment date: 2022-07-29
Documents
Termination secretary company with name termination date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivian Ellen Salter
Termination date: 2022-07-29
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Martin Wafula
Appointment date: 2022-06-25
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Margaret Ann Drewett
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 05 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Leonard Crow
Termination date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mr Graham Charles Pateman
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Mrs Margaret Ann Drewett
Documents
Appoint person secretary company with name date
Date: 22 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Vivian Ellen Salter
Appointment date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: David Leonard Drewett
Documents
Appoint person director company with name date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Ann Drewett
Appointment date: 2020-05-01
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Miss Lisa Margaret Scott
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mr David Leonard Drewett
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-19
Officer name: David William Lodge
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-19
Officer name: Vivian Ellen Salter
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Joy Bailey
Appointment date: 2019-08-05
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Wakeman
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: James Hopkins
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hopkins
Appointment date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mair Godley
Termination date: 2018-02-05
Documents
Accounts with accounts type full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr John Edward Vandome
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr Jonathan Cherney Denison Cross
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Kathleen Taylor
Termination date: 2017-07-01
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
New address: Unit 6 Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU
Change date: 2017-04-28
Old address: Christ Church Braintree London Road Braintree Essex CM7 2LD
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-17
Officer name: Jane Ellen Walker
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-21
Officer name: Mrs Mair Godley
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Move registers to sail company with new address
Date: 14 Sep 2015
Category: Address
Type: AD03
New address: Unit 6 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU
Documents
Change sail address company with new address
Date: 14 Sep 2015
Category: Address
Type: AD02
New address: Unit 6 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Lodge
Appointment date: 2015-04-10
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr Peter Leonard Crow
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott Alston Wood
Termination date: 2015-03-06
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Angela Cox
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Frederick Pinnell
Termination date: 2015-02-28
Documents
Accounts with accounts type full
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Frederick Pinnell
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Ellen Walker
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Kathleen Taylor
Documents
Annual return company with made up date no member list
Date: 19 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 03 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Some Companies
CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 10494171 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11644792 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY COURT 1 DERBY ROAD,NOTTINGHAM,NG9 2TA
Number: | 08311840 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROTHESAY GROVE,MIDDLESBROUGH,TS7 0LF
Number: | 07653608 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 06926423 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANITRUST CERTIFICATION LTD.
SINCKOT HOUSE,HARROW,HA1 2TP
Number: | 11135477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |