Having been setup in 2010, The Ethical Food Company Ltd are based in Warwickshire, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Hazel | 31 January 2019 | - | 1 |
ORGANIC GROWERS LIMITED | 18 February 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANTON, Colin | 16 December 2010 | 17 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 03 April 2020 | |
PSC05 - N/A | 20 January 2020 | |
AA01 - Change of accounting reference date | 13 December 2019 | |
CH02 - Change of particulars for corporate director | 03 December 2019 | |
CS01 - N/A | 29 May 2019 | |
PSC05 - N/A | 29 May 2019 | |
AP02 - Appointment of corporate director | 05 March 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CH01 - Change of particulars for director | 05 November 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 19 May 2017 | |
CH01 - Change of particulars for director | 19 October 2016 | |
AA - Annual Accounts | 18 October 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 27 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
CH03 - Change of particulars for secretary | 06 June 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 02 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 March 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP03 - Appointment of secretary | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
NEWINC - New incorporation documents | 11 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 21 February 2011 | Outstanding |
N/A |