Advanced company searchLink opens in new window

ANDREW'S CHILLED FOODS LIMITED

Company number 04751280

Filter by category

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from 4 High Street Pontardawe Swansea SA8 4HU Wales to Unit 3a Raven Industrial Estate Garnant Ammanford SA18 1NS on 26 January 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2017 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 4 High Street Pontardawe Swansea SA8 4HU on 20 October 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 January 2016
07 Jun 2016 AD01 Registered office address changed from 11 Ynys Y Mond Road Alltwen Pontardawe Swansea West Glamorgan SA8 3PA to 112 Walter Road Swansea SA1 5QQ on 7 June 2016
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
11 Feb 2016 TM01 Termination of appointment of Andrew Lee Cole as a director on 11 February 2016
26 Jan 2016 AP01 Appointment of Mrs Alison Cole as a director on 25 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 30 January 2014