Advanced company searchLink opens in new window

MEVALCO (FINE FOODS FROM SPAIN) LIMITED

Company number 06301667

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)
10 Jul 2018 CH03 Secretary's details changed
10 Jul 2018 CH01 Director's details changed
10 Jul 2018 CH01 Director's details changed for Mr Martin Sheridan on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from Unit D - 7a4 Victoria Road Avonmouth, Industrial Estate Bristol BS11 9DB to Unit 4, Point 4 Distribution Centre Avonmouth Bristol BS11 8DF on 10 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2018 MR01 Registration of charge 063016670002, created on 7 March 2018
12 Jan 2018 CH01 Director's details changed for Mr Martin Sheridan on 6 November 2017
12 Jan 2018 AP01 Appointment of Mr Martin Sheridan as a director on 6 November 2017
14 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with updates
14 Aug 2017 PSC07 Cessation of Daniel Valle as a person with significant control on 25 October 2016
14 Jun 2017 MR01 Registration of charge 063016670001, created on 12 June 2017
25 Nov 2016 AP01 Appointment of Mr Justin Mark Slawson as a director on 25 October 2016
25 Nov 2016 TM01 Termination of appointment of Daniel Valle as a director on 25 October 2016
07 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
11 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
27 Nov 2013 AD01 Registered office address changed from Unit 12 Frampton Industrial Park Frampton-on-Severn Gloucestershire Gloucestershire GL2 7HE Uk on 27 November 2013
27 Nov 2013 SH20 Statement by directors
27 Nov 2013 SH19 Statement of capital on 27 November 2013
  • GBP 1,000
27 Nov 2013 CAP-SS Solvency statement dated 21/11/13
27 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/11/2013