Heaven Made Foods Of Holt LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £917,122 +11.03% Employees £15 0% Total assets £1,280,841 -4.79%
ANGLIAN PROCESSORS (EASTERN EUROPE) LIMITED
A.P.T. (EAST ANGLIA) LIMITED
COPACABANA CONCEPTS CO LIMITED
Company type Private Limited Company , Active Company Number 01981463 Record last updated Friday, December 25, 2020 9:38:31 AM UTC Official Address 1 Units Hempstead Road Holt There are 8 companies registered at this street
Postal Code NR256DL Sector Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Visits Document Type Publication date Download link Registry Jul 4, 2020 Appointment of a woman Registry Jul 4, 2020 Resignation of one Shareholder (25-50%) Registry Nov 8, 2017 Resignation of one Businessman and one Director (a man) Registry Nov 8, 2017 Resignation of one Director Registry Oct 19, 2017 Confirmation statement made , with updates Financials Oct 4, 2017 Annual accounts Registry Oct 27, 2016 Confirmation statement made , with updates Financials Sep 20, 2016 Annual accounts Registry Sep 6, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Registry Nov 10, 2015 Annual return Financials Sep 16, 2015 Annual accounts Registry Nov 6, 2014 Annual return Registry Sep 10, 2014 Appointment of a person as Director Registry Jul 22, 2014 Registration of a charge / charge code Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 7909140... Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 23, 2014 Registration of a charge / charge code Registry Jun 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials May 19, 2014 Annual accounts Registry Jan 1, 2014 Appointment of a woman Registry Nov 14, 2013 Registration of a charge / charge code Registry Nov 13, 2013 Annual return Registry Oct 15, 2013 Resignation of one Director Financials Aug 15, 2013 Annual accounts Registry Jul 5, 2013 Registration of a charge / charge code Registry Jul 2, 2013 Resignation of one Food Processing Manager and one Director (a man) Registry Mar 12, 2013 Appointment of a person as Director Registry Mar 11, 2013 Appointment of a man as Businessman and Director Registry Nov 28, 2012 Return of allotment of shares Registry Nov 22, 2012 Resignation of one Director Registry Nov 22, 2012 Annual return Registry Nov 22, 2012 Resignation of one Director Registry Nov 22, 2012 Resignation of one Director 2589540... Registry Oct 9, 2012 Appointment of a person as Secretary Financials Sep 28, 2012 Annual accounts Registry Jan 15, 2012 Resignation of 3 people: one Company Director and one Director (a man) Registry Dec 21, 2011 Annual return Financials Nov 15, 2011 Annual accounts Registry Oct 26, 2011 Appointment of a woman as Secretary Registry Oct 25, 2011 Resignation of one Secretary Registry Oct 20, 2011 Return of allotment of shares Registry Nov 3, 2010 Resignation of one Secretary (a man) Registry Oct 14, 2010 Annual return Registry Aug 9, 2010 Appointment of a person as Director Registry Aug 9, 2010 Resignation of one Director Registry Jul 20, 2010 Annual return Registry Jul 1, 2010 Resignation of one Co Director and one Director (a man) Financials May 13, 2010 Annual accounts Registry Mar 10, 2010 Resolution Registry Mar 10, 2010 Return of allotment of shares Registry Mar 10, 2010 Miscellaneous document Registry Mar 10, 2010 £ nc 1000/1500000 Financials Oct 30, 2009 Annual accounts Registry Oct 13, 2009 Change of particulars for director Registry Oct 13, 2009 Change of particulars for director 2632449... Registry Oct 13, 2009 Change of particulars for director Registry Oct 13, 2009 Annual return Registry Oct 13, 2009 Change of particulars for director Registry Oct 13, 2009 Change of particulars for director 2632449... Registry Oct 13, 2009 Change of particulars for director Registry Feb 10, 2009 Change in situation or address of registered office Registry Dec 12, 2008 Annual return Financials Nov 18, 2008 Annual accounts Registry Feb 1, 2008 Appointment of a person Financials Jan 14, 2008 Annual accounts Registry Jan 10, 2008 Annual return Registry Nov 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 1, 2007 Resignation of one Company Director and one Director (a man) Registry Apr 19, 2007 Appointment of a person Registry Apr 19, 2007 Appointment of a person 1909766... Registry Apr 19, 2007 Appointment of a director Registry Feb 14, 2007 Particulars of a mortgage or charge Registry Jan 27, 2007 Particulars of a mortgage or charge 1866887... Registry Jan 18, 2007 Appointment of a person Registry Jan 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2007 Annual return Registry Oct 18, 2006 Five appointments: 5 men Registry Sep 14, 2006 Company name change Registry Sep 14, 2006 Change of name certificate Financials Sep 12, 2006 Annual accounts Registry Dec 5, 2005 Appointment of a person Registry Oct 28, 2005 Annual return Registry Oct 13, 2005 Resignation of a person Registry Oct 13, 2005 Change in situation or address of registered office Registry Oct 13, 2005 Appointment of a person Registry Oct 13, 2005 Resignation of a person Registry Oct 3, 2005 Two appointments: 2 men Financials Aug 22, 2005 Annual accounts Financials Dec 15, 2004 Annual accounts 1844340... Registry Dec 10, 2004 Annual return Registry Oct 29, 2003 Annual return 1866842... Registry Jul 29, 2003 Change of name certificate Registry Jul 29, 2003 Company name change Registry Jun 25, 2003 Accounts Registry Jun 25, 2003 Change of accounting reference date Financials Dec 12, 2002 Annual accounts Registry Oct 24, 2002 Annual return Financials Feb 20, 2002 Annual accounts