Advanced company searchLink opens in new window

HUDDERSFIELD FOOD SERVICE LIMITED

Company number 06573008

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from 6 st. Helens Grove Adel Leeds West Yorkshire LS16 8JZ England to Suite 1 1 the Crescent Adel Leeds West Yorkshire LS16 6AA on 28 March 2024
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
21 Oct 2021 PSC02 Notification of Roberts Holdings (Leeds) Limited as a person with significant control on 15 October 2021
15 Oct 2021 AA01 Current accounting period extended from 31 May 2022 to 31 August 2022
15 Oct 2021 TM01 Termination of appointment of Jo-Anne Choma as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorks HD8 8EL to 6 st. Helens Grove Adel Leeds West Yorkshire LS16 8JZ on 15 October 2021
15 Oct 2021 PSC07 Cessation of Andrew Choma as a person with significant control on 15 October 2021
15 Oct 2021 AP01 Appointment of Mrs Bernadette Mary Roberts as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Andrew Choma as a director on 15 October 2021
15 Oct 2021 AP01 Appointment of Mr Mark Paul Roberts as a director on 15 October 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
29 Apr 2021 PSC04 Change of details for Mr Andrew Choma as a person with significant control on 1 November 2020
29 Apr 2021 PSC07 Cessation of Jo-Anne Choma as a person with significant control on 1 November 2020
06 Apr 2021 AP01 Appointment of Mrs Jo-Anne Choma as a director on 31 March 2021
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates