New Ivory Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2014)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
PERFECT HAMPER CO.LIMITED(THE)
HAM LIMITED
NEW IVORY SAUCES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00757834 |
Record last updated |
Wednesday, September 21, 2022 2:36:32 PM UTC |
Official Address |
Ebony House Ainley Industrial Estate Elland West Yorkshire Hx59jp
There are 4 companies registered at this street
|
Locality |
Elland |
Region |
Calderdale, England |
Postal Code |
HX59JP
|
Sector |
Manufacture of condiments and seasonings |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 19, 2022 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Mar 25, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Mar 25, 2022 |
Appointment of a woman
|  |
Registry |
Mar 25, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Mar 25, 2021 |
Appointment of a woman as Director
|  |
Registry |
Sep 20, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Sep 20, 2019 |
Appointment of a man as Company Director and Director
|  |
Registry |
May 16, 2019 |
Resignation of one Director (a man)
|  |
Registry |
May 16, 2019 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 20, 2016 |
Three appointments: 3 men
|  |
Registry |
Mar 2, 2015 |
Section 175 comp act 06 08
|  |
Registry |
Feb 27, 2015 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Financials |
Feb 19, 2015 |
Annual accounts
|  |
Registry |
Aug 16, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 16, 2014 |
Statement of satisfaction of a charge / full / charge no 1 7578...
|  |
Registry |
Jul 14, 2014 |
Annual return
|  |
Financials |
Apr 2, 2014 |
Annual accounts
|  |
Registry |
Sep 5, 2013 |
Annual return
|  |
Registry |
Sep 5, 2013 |
Resignation of one Director
|  |
Registry |
Jul 25, 2013 |
Resignation of one Managing Director and one Director (a man)
|  |
Financials |
Mar 25, 2013 |
Annual accounts
|  |
Registry |
Nov 30, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 17, 2012 |
Annual return
|  |
Registry |
May 21, 2012 |
Appointment of a man as Director
|  |
Registry |
May 18, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Apr 30, 2012 |
Two appointments: 2 men
|  |
Registry |
Apr 27, 2012 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Apr 27, 2012 |
Resignation of one Secretary
|  |
Registry |
Apr 27, 2012 |
Resignation of one Director
|  |
Registry |
Apr 27, 2012 |
Resignation of one Secretary
|  |
Financials |
Apr 2, 2012 |
Annual accounts
|  |
Registry |
Oct 13, 2011 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Oct 13, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 28, 2011 |
Annual return
|  |
Registry |
Jul 28, 2011 |
Resignation of one Director
|  |
Financials |
Mar 30, 2011 |
Annual accounts
|  |
Registry |
Dec 31, 2010 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Jul 27, 2010 |
Annual return
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director
|  |
Financials |
Mar 19, 2010 |
Annual accounts
|  |
Registry |
Jul 13, 2009 |
Annual return
|  |
Financials |
Mar 10, 2009 |
Annual accounts
|  |
Registry |
Jul 21, 2008 |
Annual return
|  |
Registry |
Jul 21, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Apr 24, 2008 |
Amended accounts
|  |
Financials |
Mar 11, 2008 |
Annual accounts
|  |
Registry |
Oct 6, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 20, 2007 |
Annual return
|  |
Financials |
May 8, 2007 |
Annual accounts
|  |
Registry |
Sep 21, 2006 |
Appointment of a secretary
|  |
Registry |
Sep 21, 2006 |
Appointment of a director
|  |
Registry |
Sep 21, 2006 |
Resignation of a director
|  |
Registry |
Sep 21, 2006 |
Resignation of a secretary
|  |
Registry |
Sep 21, 2006 |
Appointment of a director
|  |
Registry |
Sep 1, 2006 |
Resignation of 2 people: one Secretary (a man) and one Director (a woman)
|  |
Registry |
Sep 1, 2006 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Aug 3, 2006 |
Annual return
|  |
Registry |
Jul 6, 2006 |
Auditor's letter of resignation
|  |
Registry |
Jun 30, 2006 |
Appointment of a man as Director and Finance Director
|  |
Financials |
May 5, 2006 |
Annual accounts
|  |
Registry |
Jan 17, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 20, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jul 21, 2005 |
Annual return
|  |
Registry |
Jul 16, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 8, 2005 |
Change of name certificate
|  |
Registry |
Mar 8, 2005 |
Company name change
|  |
Registry |
Mar 4, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 12, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Feb 7, 2005 |
Annual accounts
|  |
Registry |
Dec 21, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 12, 2004 |
Particulars of a mortgage or charge 7578...
|  |
Registry |
Jul 19, 2004 |
Annual return
|  |
Registry |
May 7, 2004 |
Change of name certificate
|  |
Registry |
May 7, 2004 |
Company name change
|  |
Financials |
Feb 4, 2004 |
Annual accounts
|  |
Registry |
Jul 23, 2003 |
Annual return
|  |
Financials |
Mar 27, 2003 |
Annual accounts
|  |
Registry |
Aug 20, 2002 |
Annual return
|  |
Registry |
May 30, 2002 |
Miscellaneous document
|  |
Financials |
Feb 26, 2002 |
Annual accounts
|  |
Registry |
Nov 8, 2001 |
Resignation of one Margarine Manufacturer and one Director (a man)
|  |
Registry |
Aug 10, 2001 |
Annual return
|  |
Financials |
Jan 8, 2001 |
Annual accounts
|  |
Registry |
Sep 4, 2000 |
Resignation of a secretary
|  |
Registry |
Sep 4, 2000 |
Appointment of a secretary
|  |
Registry |
Aug 25, 2000 |
Resignation of one Chartered Accountant and one Secretary (a man)
|  |
Registry |
Aug 25, 2000 |
Appointment of a man as Secretary
|  |
Registry |
Jul 19, 2000 |
Annual return
|  |
Financials |
Jan 31, 2000 |
Annual accounts
|  |
Registry |
Aug 2, 1999 |
Annual return
|  |
Registry |
May 26, 1999 |
Auditor's letter of resignation
|  |
Financials |
Dec 21, 1998 |
Annual accounts
|  |
Registry |
Aug 21, 1998 |
Annual return
|  |
Registry |
Mar 26, 1998 |
Company name change
|  |
Registry |
Mar 25, 1998 |
Change of name certificate
|  |
Registry |
Mar 20, 1998 |
Declaration that part of the property or undertaking charges
|  |
Financials |
Jan 26, 1998 |
Annual accounts
|  |
Registry |
Jul 3, 1997 |
Annual return
|  |
Registry |
Apr 28, 1997 |
Appointment of a secretary
|  |
Registry |
Apr 28, 1997 |
Resignation of a secretary
|  |