THE LITTLE BIG FOOD COMPANY LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-22 View Report
Confirmation statement. Statement with updates. 2023-08-07 View Report
Accounts. Accounts type small. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-08-11 View Report
Accounts. Accounts type small. 2021-11-08 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Officers. Change date: 2021-07-06. Officer name: Mr Neil Kinloch Mccollum. 2021-07-06 View Report
Persons with significant control. Change date: 2021-07-01. Psc name: Broomco (2377) Limited. 2021-07-01 View Report
Officers. Officer name: Mr Neil Kinloch Mccollum. Change date: 2021-07-01. 2021-07-01 View Report
Address. Old address: 3-5 Saturday Market Beverley East Yorkshire HU17 8BB. Change date: 2021-07-01. New address: The Granary Dial Hall Farm Seaton Ross York YO42 4NF. 2021-07-01 View Report
Mortgage. Charge creation date: 2021-04-26. Charge number: 040483180009. 2021-05-12 View Report
Mortgage. Charge creation date: 2021-01-23. Charge number: 040483180008. 2021-02-02 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-08-07 View Report
Officers. Officer name: Anthony James Risso-Gill. Termination date: 2020-03-10. 2020-04-29 View Report
Accounts. Accounts type small. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-08-07 View Report
Mortgage. Charge creation date: 2019-06-04. Charge number: 040483180007. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-08-16 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-08-10 View Report
Officers. Appointment date: 2017-02-06. Officer name: Mr Neil Kinloch Mccollum. 2017-02-08 View Report
Officers. Termination date: 2017-02-06. Officer name: Pamela Ruth Risso-Gill. 2017-02-08 View Report
Mortgage. Charge creation date: 2017-01-31. Charge number: 040483180006. 2017-02-03 View Report
Mortgage. Charge number: 3. 2017-02-01 View Report
Mortgage. Charge number: 4. 2017-02-01 View Report
Mortgage. Charge number: 5. 2017-02-01 View Report
Accounts. Accounts type small. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Capital. Capital cancellation shares. 2015-05-05 View Report
Capital. Capital return purchase own shares. 2015-05-05 View Report
Officers. Termination date: 2015-03-30. Officer name: Anthony Victor Lee. 2015-04-27 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Accounts. Accounts type small. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type small. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Mortgage. Charge number: 2. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Officers. Officer name: Anthony James Risso-Gill. Change date: 2010-08-07. 2010-10-12 View Report
Officers. Officer name: Anthony Victor Lee. Change date: 2010-08-07. 2010-10-12 View Report
Officers. Change date: 2010-08-07. Officer name: Pamela Ruth Risso-Gill. 2010-10-12 View Report