AA |
Full accounts data made up to September 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: April 13, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 24, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to September 25, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 27, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On April 24, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 28, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 29, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(22 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, October 2017
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/09/17
filed on: 3rd, October 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 3, 2017: 1000001.00 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, September 2017
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on September 26, 2017: 1000001.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, September 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/09/17
filed on: 26th, September 2017
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 25, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2015: 70000070.00 GBP
capital
|
|
AA |
Full accounts data made up to September 26, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2014: 70000070.00 GBP
capital
|
|
AA |
Full accounts data made up to September 27, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2013: 70000070.00 GBP
capital
|
|
SH19 |
Capital declared on September 26, 2013: 70000070.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 25/09/13
filed on: 26th, September 2013
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 26th, September 2013
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, September 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 26, 2012: 100000100.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2011: 100.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 28, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2012 to September 28, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2011
filed on: 10th, December 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On July 11, 2011 - new secretary appointed
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed essenta foods LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 2, 2011. Old Address: , 2 Lambs Passage, London, EC1Y 8BB, United Kingdom
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 2, 2011 - new secretary appointed
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(42 pages)
|