Walter Smith Fine Foods Ltd was registered on 21 August 2009, it has a status of "VoluntaryArrangement". We don't currently know the number of employees at this business. There are 2 directors listed as Jones, Robert David, Yorath, Anthony Charles for Walter Smith Fine Foods Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Robert David | 21 August 2009 | - | 1 |
YORATH, Anthony Charles | 21 August 2009 | 22 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CVA1 - N/A | 10 January 2020 | |
VAM7 - N/A | 10 January 2020 | |
VAM3 - N/A | 31 December 2019 | |
VAM1 - N/A | 29 November 2019 | |
CS01 - N/A | 22 August 2019 | |
MR01 - N/A | 14 March 2019 | |
MR04 - N/A | 01 March 2019 | |
AA01 - Change of accounting reference date | 31 December 2018 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
MR04 - N/A | 01 June 2018 | |
AA - Annual Accounts | 07 November 2017 | |
MR01 - N/A | 01 September 2017 | |
CS01 - N/A | 25 August 2017 | |
MR01 - N/A | 15 August 2017 | |
MR01 - N/A | 04 May 2017 | |
MR01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 August 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AD01 - Change of registered office address | 10 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA01 - Change of accounting reference date | 15 July 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AA - Annual Accounts | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2010 | |
AA01 - Change of accounting reference date | 07 July 2010 | |
CC04 - Statement of companies objects | 08 February 2010 | |
RESOLUTIONS - N/A | 24 December 2009 | |
SH01 - Return of Allotment of shares | 24 December 2009 | |
CERTNM - Change of name certificate | 01 September 2009 | |
NEWINC - New incorporation documents | 21 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2019 | Outstanding |
N/A |
A registered charge | 01 September 2017 | Fully Satisfied |
N/A |
A registered charge | 14 August 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
Debenture | 25 July 2011 | Fully Satisfied |
N/A |