Vittles Foods Ltd was founded on 19 April 1994 and has its registered office in Leicester, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIMP, Alastair Robert | 21 June 2017 | - | 1 |
ESKILDSEN, Kenneth Skov | 08 November 2012 | - | 1 |
SIMPSON, Peter Gordon | 01 August 2010 | - | 1 |
ZALESNY, Julie Claire | 19 April 1994 | 15 December 2014 | 1 |
ZALESNY, Martin | 19 April 1994 | 08 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZALESNY, Julie Claire | 19 April 1994 | 15 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 20 August 2019 | |
RESOLUTIONS - N/A | 28 November 2018 | |
SH01 - Return of Allotment of shares | 27 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 November 2018 | |
CS01 - N/A | 20 August 2018 | |
AD01 - Change of registered office address | 30 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
MR04 - N/A | 13 December 2017 | |
MR01 - N/A | 10 November 2017 | |
MR04 - N/A | 24 October 2017 | |
CS01 - N/A | 18 August 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 July 2017 | |
RESOLUTIONS - N/A | 18 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
RESOLUTIONS - N/A | 04 July 2017 | |
AA - Annual Accounts | 08 June 2017 | |
MR01 - N/A | 27 September 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 08 April 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
TM01 - Termination of appointment of director | 09 January 2015 | |
AA01 - Change of accounting reference date | 17 November 2014 | |
AA - Annual Accounts | 10 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AAMD - Amended Accounts | 27 January 2014 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 08 October 2013 | |
SH01 - Return of Allotment of shares | 08 October 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AA01 - Change of accounting reference date | 11 April 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AA01 - Change of accounting reference date | 11 January 2013 | |
RESOLUTIONS - N/A | 14 December 2012 | |
RESOLUTIONS - N/A | 10 December 2012 | |
SH06 - Notice of cancellation of shares | 10 December 2012 | |
SH03 - Return of purchase of own shares | 10 December 2012 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 25 January 2012 | |
RESOLUTIONS - N/A | 29 November 2011 | |
MEM/ARTS - N/A | 29 November 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
CH03 - Change of particulars for secretary | 07 November 2011 | |
SH01 - Return of Allotment of shares | 30 September 2011 | |
RESOLUTIONS - N/A | 14 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AP01 - Appointment of director | 25 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 13 September 2007 | |
363s - Annual Return | 13 September 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2007 | |
AA - Annual Accounts | 20 July 2007 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 21 May 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 13 November 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 20 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2000 | |
AA - Annual Accounts | 14 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 February 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 24 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 28 August 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 08 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 09 May 1994 | |
288 - N/A | 25 April 1994 | |
NEWINC - New incorporation documents | 19 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2017 | Outstanding |
N/A |
A registered charge | 15 September 2016 | Outstanding |
N/A |
All assets debenture | 27 May 2008 | Fully Satisfied |
N/A |
Single debenture | 03 May 1994 | Fully Satisfied |
N/A |