Advanced company searchLink opens in new window

SAXON QUALITY FOODS LIMITED

Company number 07374852

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
17 Jan 2024 AD01 Registered office address changed from 5 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ England to 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ on 17 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 MR01 Registration of charge 073748520012, created on 12 December 2023
15 Dec 2023 MR04 Satisfaction of charge 073748520009 in full
13 Dec 2023 MR01 Registration of charge 073748520011, created on 12 December 2023
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
21 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
10 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
11 Nov 2021 MR01 Registration of charge 073748520010, created on 5 November 2021
10 Nov 2021 PSC07 Cessation of Abbeydale Food Group Limited as a person with significant control on 5 November 2021
10 Nov 2021 PSC02 Notification of Tuber Group Limited as a person with significant control on 5 November 2021
10 Nov 2021 TM02 Termination of appointment of David William Figg as a secretary on 5 November 2021
10 Nov 2021 TM01 Termination of appointment of Colin Vincent Wright as a director on 5 November 2021
10 Nov 2021 TM01 Termination of appointment of Andrew Patrick Hayes as a director on 5 November 2021
10 Nov 2021 TM01 Termination of appointment of Richard Miles Firth as a director on 5 November 2021
10 Nov 2021 TM01 Termination of appointment of Jonathan Stuart Beach as a director on 5 November 2021
10 Nov 2021 AP01 Appointment of Mrs Rebecca Humphrey as a director on 5 November 2021
10 Nov 2021 AP01 Appointment of Mr Steven Humphrey as a director on 5 November 2021
09 Nov 2021 AA Accounts for a small company made up to 28 February 2021
09 Nov 2021 MR04 Satisfaction of charge 073748520007 in full
09 Nov 2021 MR01 Registration of charge 073748520009, created on 5 November 2021
02 Nov 2021 AD01 Registered office address changed from 171a 171a Walton Summit Road Bamber Bridge Preston PR5 8AH England to 5 5a Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ to 171a 171a Walton Summit Road Bamber Bridge Preston PR5 8AH on 2 November 2021