- Company Overview for WEST COUNTRY FOODS LTD (07107651)
- Filing history for WEST COUNTRY FOODS LTD (07107651)
- People for WEST COUNTRY FOODS LTD (07107651)
- Charges for WEST COUNTRY FOODS LTD (07107651)
- Insolvency for WEST COUNTRY FOODS LTD (07107651)
- More for WEST COUNTRY FOODS LTD (07107651)
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) |
---|---|---|---|
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
05 Oct 2017 | MR01 | Registration of charge 071076510001, created on 2 October 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Nigel Dillon Hooper on 14 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Adrian Donald Ellis on 14 January 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | CH01 | Director's details changed for Mr Adrian Donald Ellis on 1 February 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from St. Johns House Castle Street Taunton TA1 4AY United Kingdom on 30 October 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Adrian Ellis on 1 April 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
22 Jul 2010 | TM01 | Termination of appointment of David Mitchell as a director |