- Company Overview for WESTBRIDGE FOOD GROUP LIMITED (06345373)
- Filing history for WESTBRIDGE FOOD GROUP LIMITED (06345373)
- People for WESTBRIDGE FOOD GROUP LIMITED (06345373)
- Charges for WESTBRIDGE FOOD GROUP LIMITED (06345373)
- More for WESTBRIDGE FOOD GROUP LIMITED (06345373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | TM01 | Termination of appointment of Derek Wignall as a director | |
20 May 2013 | AP01 | Appointment of Mrs Sarah Parker as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Denis John Hurley as a director | |
27 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from Polonia House Emigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ United Kingdom on 25 September 2012 | |
28 Mar 2012 | AR01 |
Annual return made up to 16 August 2011 with full list of shareholders
|
|
06 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
24 Aug 2011 | AR01 |
Annual return made up to 16 August 2011 with full list of shareholders
|
|
24 Aug 2011 | CH01 | Director's details changed for Mr James John Mcneil on 16 August 2011 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AD01 | Registered office address changed from , 32 Church Street, Malvern, Worcestershire, WR14 2AZ on 10 March 2011 | |
14 Jan 2011 | CH01 | Director's details changed for Mrs Everlyn Margaret Mcneil on 14 January 2011 | |
17 Nov 2010 | AP01 | Appointment of Mrs Evelyn Margaret Mcneil as a director | |
16 Nov 2010 | AP01 | Appointment of Mr James John Mcneil as a director | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2010 | CH01 | Director's details changed for James Middleton on 21 September 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
02 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
18 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Oct 2009 | AP01 | Appointment of Derek Owen Wignall as a director | |
16 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
01 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 |