Advanced company searchLink opens in new window

GREAT OAK FOODS LIMITED

Company number 04605779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,822
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AP01 Appointment of Ms Emma Maxwell as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Ms Kate Ackroyd as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Ms Michelle Georgette Boudin as a director on 31 October 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3,822
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,822
29 Oct 2014 AD02 Register inspection address has been changed from 11 Great Oak Street Llanidloes Powys SY18 6BU Wales to 14 Great Oak Street Llanidloes Powys SY18 6BU
29 Oct 2014 AD01 Registered office address changed from 14 Old Hall Llanidloes Powys SY18 6PT Wales to 14 Great Oak Street Llanidloes Powys SY18 6BU on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 11 Great Oak Street Llanidloes Powys SY18 6BU to 14 Great Oak Street Llanidloes Powys SY18 6BU on 29 October 2014
20 Oct 2014 AP03 Appointment of Mr Christopher Leech as a secretary on 10 October 2014
20 Oct 2014 TM02 Termination of appointment of Isobel Charlotte Jolazza as a secretary on 10 October 2014
20 Oct 2014 TM01 Termination of appointment of Jean Mary Richardson as a director on 9 October 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,800
23 Oct 2013 AP03 Appointment of Ms Isobel Charlotte Jolazza as a secretary
23 Oct 2013 TM02 Termination of appointment of Christopher Leech as a secretary
25 Mar 2013 TM01 Termination of appointment of Orysia Turkoniak as a director
23 Mar 2013 TM01 Termination of appointment of Maia Wells as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders