About

Registered Number: 02490317
Date of Incorporation: 09/04/1990 (34 years ago)
Company Status: Active
Registered Address: Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR,

 

Food Alert Ltd was founded on 09 April 1990 and are based in Wilmslow in Cheshire. This company has 2 directors listed as Bashford, David, Christopher Ohrt, Peter Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, David 01 July 2010 - 1
CHRISTOPHER OHRT, Peter Anthony N/A 23 October 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 20 January 2020
CS01 - N/A 14 January 2020
RESOLUTIONS - N/A 27 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
AP01 - Appointment of director 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC02 - N/A 19 November 2019
AD01 - Change of registered office address 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2019
RESOLUTIONS - N/A 12 November 2019
MR04 - N/A 08 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2019
RESOLUTIONS - N/A 31 July 2019
CC04 - Statement of companies objects 31 July 2019
SH01 - Return of Allotment of shares 30 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 01 May 2019
MR04 - N/A 16 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2014
SH01 - Return of Allotment of shares 03 January 2014
AR01 - Annual Return 04 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2013
SH01 - Return of Allotment of shares 17 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
SH01 - Return of Allotment of shares 27 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 26 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
123 - Notice of increase in nominal capital 06 October 2005
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 19 October 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 18 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 28 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 06 July 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 09 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1993
363s - Annual Return 11 May 1993
287 - Change in situation or address of Registered Office 14 December 1992
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 09 November 1992
288 - N/A 29 September 1992
363b - Annual Return 09 September 1992
363a - Annual Return 30 June 1992
288 - N/A 20 December 1991
288 - N/A 22 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1991
RESOLUTIONS - N/A 26 February 1991
RESOLUTIONS - N/A 26 February 1991
RESOLUTIONS - N/A 26 February 1991
RESOLUTIONS - N/A 26 February 1991
RESOLUTIONS - N/A 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
395 - Particulars of a mortgage or charge 04 February 1991
288 - N/A 17 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
NEWINC - New incorporation documents 09 April 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2007 Fully Satisfied

N/A

Security deposit deed 15 September 2004 Fully Satisfied

N/A

Security deposit deed 15 September 2004 Fully Satisfied

N/A

Debenture 18 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.