-
C4F LTD - Home Close, Sibford Ferris, Banbury, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 04815910
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Home Close
- Sibford Ferris
- Banbury
- Oxfordshire
- OX15 5RE
- England Home Close, Sibford Ferris, Banbury, Oxfordshire, OX15 5RE, England UK
Management
- Managing Directors
- CAROLYN ANN WHITE
- CAROLYN ANN WHITE
- Company secretaries
- GRAHAM ROGER WHITE
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-06-30
- Age Of Company 2003-06-30 20 years
- SIC/NACE
- 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Ownership
- Beneficial Owners
- Mrs Carolyn Ann White
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CAKES 4 FUN LTD
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-06-30
-
C4F LTD Company Description
- C4F LTD is a ltd registered in United Kingdom with the Company reg no 04815910. Its current trading status is "live". It was registered 2003-06-30. It was previously called CAKES 4 FUN LTD. It has declared SIC or NACE codes as "47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-06-30.It can be contacted at Home Close .
Get C4F LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C4F Ltd - Home Close, Sibford Ferris, Banbury, Oxfordshire, United Kingdom
- 2003-06-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C4F LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
DISS40 (DISS40(SOAD)) (2018-01-02) - DISS40
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES (2017-07-22) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-12-30) - AA
-
FIRST GAZETTE (2017-11-28) - GAZ1
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 (2016-09-30) - AA
-
CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES (2016-08-14) - CS01
-
REGISTERED OFFICE CHANGED ON 19/06/2016 FROM (2016-06-19) - AD01
keyboard_arrow_right 2015
-
COMPANY NAME CHANGED CAKES 4 FUN LTD (2015-12-04) - CERTNM
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 (2015-09-30) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARRISON (2015-09-21) - TM01
-
30/06/15 FULL LIST (2015-07-07) - AR01
keyboard_arrow_right 2014
-
30/06/14 FULL LIST (2014-07-16) - AR01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 (2014-09-28) - AA
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-30) - AA
-
30/06/13 FULL LIST (2013-09-25) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-10-01) - AA
-
30/06/12 FULL LIST (2012-08-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN WHITE / 30/09/2011 (2012-08-06) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/09/2011 (2012-08-04) - CH03
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-11-20) - AA
-
30/06/11 FULL LIST (2011-07-17) - AR01
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-11-27) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HARRISON / 30/06/2010 (2010-07-19) - CH01
-
PREVSHO FROM 31/03/2010 TO 31/12/2009 (2010-05-02) - AA01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-05-02) - AA
-
30/06/10 FULL LIST (2010-07-19) - AR01
keyboard_arrow_right 2009
-
30/06/09 FULL LIST (2009-11-25) - AR01
-
30/06/08 FULL LIST (2009-11-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN FORD / 01/07/2008 (2009-11-25) - CH01
-
31/03/08 TOTAL EXEMPTION SMALL (2009-02-04) - AA
keyboard_arrow_right 2008
-
SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008 (2008-07-24) - 288c
-
REGISTERED OFFICE CHANGED ON 10/07/2008 FROM (2008-07-10) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2008-01-16) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2007-04-02) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2007-07-11) - AA
-
NEW DIRECTOR APPOINTED (2007-10-26) - 288a
-
RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS (2007-10-24) - 363s
keyboard_arrow_right 2006
-
RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS (2006-08-17) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS (2005-10-17) - 363s
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 (2005-09-30) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS (2004-07-30) - 363s
-
ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 (2004-07-30) - 225
keyboard_arrow_right 2003
-
INCORPORATION DOCUMENTS (2003-06-30) - NEWINC