Having been setup in 1991, Euro Food Brands Ltd have registered office in Milton Keynes, it has a status of "Active". We don't know the number of employees at Euro Food Brands Ltd. The current directors of this business are listed as Arrigo, Marco Vincenzo, Baker, Nathan Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARRIGO, Marco Vincenzo | 01 April 2001 | 25 February 2005 | 1 |
BAKER, Nathan Ian | 03 July 2006 | 20 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA01 - Change of accounting reference date | 13 January 2020 | |
AA - Annual Accounts | 27 December 2019 | |
MR05 - N/A | 05 September 2019 | |
MR05 - N/A | 05 September 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
AP01 - Appointment of director | 07 June 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 19 January 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AD01 - Change of registered office address | 03 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2014 | |
AA - Annual Accounts | 28 August 2013 | |
CH04 - Change of particulars for corporate secretary | 10 April 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
AD04 - Change of location of company records to the registered office | 03 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2011 | |
CH04 - Change of particulars for corporate secretary | 20 October 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 12 July 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 January 2010 | |
CH04 - Change of particulars for corporate secretary | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AP01 - Appointment of director | 07 January 2010 | |
AA - Annual Accounts | 21 December 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 April 2009 | |
363a - Annual Return | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 09 December 2008 | |
AA - Annual Accounts | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
363s - Annual Return | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 October 2005 | |
AUD - Auditor's letter of resignation | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AAMD - Amended Accounts | 22 August 2005 | |
AA - Annual Accounts | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 11 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 1999 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 16 July 1996 | |
RESOLUTIONS - N/A | 18 January 1996 | |
RESOLUTIONS - N/A | 18 January 1996 | |
RESOLUTIONS - N/A | 18 January 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 03 June 1994 | |
RESOLUTIONS - N/A | 12 May 1994 | |
RESOLUTIONS - N/A | 12 May 1994 | |
RESOLUTIONS - N/A | 12 May 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1994 | |
123 - Notice of increase in nominal capital | 12 May 1994 | |
363s - Annual Return | 27 January 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 26 October 1992 | |
CERTNM - Change of name certificate | 03 September 1992 | |
395 - Particulars of a mortgage or charge | 30 April 1992 | |
288 - N/A | 21 April 1992 | |
363s - Annual Return | 31 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1991 | |
RESOLUTIONS - N/A | 19 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1991 | |
288 - N/A | 11 April 1991 | |
CERTNM - Change of name certificate | 25 March 1991 | |
NEWINC - New incorporation documents | 11 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2008 | Outstanding |
N/A |
Fixed and floating charge | 28 September 2005 | Outstanding |
N/A |
Mortgage debenture | 16 April 1992 | Outstanding |
N/A |