KENT FOODSERVICE LIMITED - LEEDS


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

Description Filing date
Officers. Appointment date: 2023-09-06. Officer name: Mr Henry Murray Mcgarvie. 2023-09-07 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Change of name. Description: Company name changed baileys of portsmouth LIMITED\certificate issued on 24/01/22. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Address. Change date: 2020-09-28. Old address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. 2020-09-28 View Report
Address. Old address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH England. Change date: 2020-09-28. New address: Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH. 2020-09-28 View Report
Address. Change date: 2020-09-28. Old address: C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL England. New address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Change account reference date company current extended. 2019-08-14 View Report
Change of constitution. Statement of companys objects. 2019-03-25 View Report
Resolution. Description: Resolutions. 2019-03-25 View Report
Resolution. Description: Resolutions. 2019-03-14 View Report
Change of constitution. Statement of companys objects. 2019-03-14 View Report
Mortgage. Charge number: 1. 2019-03-07 View Report
Officers. Appointment date: 2019-03-01. Officer name: Mr John Mcgregor Dalglish. 2019-03-04 View Report
Address. Change date: 2019-03-04. New address: C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL. Old address: 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ. 2019-03-04 View Report
Persons with significant control. Notification date: 2019-03-01. Psc name: Kent Foods Limited. 2019-03-04 View Report
Persons with significant control. Psc name: Phillip Westnedge. Cessation date: 2019-03-01. 2019-03-04 View Report
Officers. Termination date: 2019-03-01. Officer name: Philip Westnedge. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Officers. Change date: 2014-08-29. Officer name: Mr Philip Westnedge. 2015-09-17 View Report
Officers. Change date: 2014-08-29. Officer name: Mr Philip Westnedge. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Capital. Capital allotment shares. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Officers. Change date: 2011-03-17. Officer name: Mr Philip Westnedge. 2011-09-16 View Report
Accounts. Accounts type total exemption small. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2009-10-03. Officer name: Mr Philip Westnedge. 2010-10-19 View Report
Officers. Officer name: Valerie Knill. 2010-10-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-28 View Report