Advanced company searchLink opens in new window

SAXON QUALITY FOODS LIMITED

Company number 07374852

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)
28 Sep 2014 TM01 Termination of appointment of Paul Wainwright as a director on 1 September 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
29 Mar 2013 AD01 Registered office address changed from Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH United Kingdom on 29 March 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
18 Feb 2013 AP01 Appointment of Mr Richard Miles Firth as a director
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
15 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
03 Jun 2011 CERTNM Company name changed abbeydale foods LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
24 Mar 2011 AP01 Appointment of Mr Colin Vincent Wright as a director
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2011 AP03 Appointment of a secretary
22 Mar 2011 AD01 Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom on 22 March 2011
21 Mar 2011 AP01 Appointment of Mr Paul Wainwright as a director
12 Mar 2011 AP03 Appointment of Mr David William Figg as a secretary
08 Mar 2011 AP01 Appointment of Mr Jonathan Stuart Beach as a director
08 Mar 2011 TM01 Termination of appointment of William Thurston as a director
14 Sep 2010 NEWINC Incorporation