- Company Overview for WESTBRIDGE FOODS LIMITED (03443712)
- Filing history for WESTBRIDGE FOODS LIMITED (03443712)
- People for WESTBRIDGE FOODS LIMITED (03443712)
- Charges for WESTBRIDGE FOODS LIMITED (03443712)
- More for WESTBRIDGE FOODS LIMITED (03443712)
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) |
---|---|---|---|
03 Aug 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
21 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
21 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
11 May 2015 | AP01 | Appointment of Mrs Sarah Frances Mcneil as a director on 11 May 2015 | |
05 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
05 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
05 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
05 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
06 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
16 Jul 2014 | MR01 | Registration of charge 034437120008, created on 16 July 2014 | |
26 Jun 2014 | MR01 | Registration of charge 034437120007 | |
14 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
14 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
11 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
07 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
18 Jul 2013 | TM01 | Termination of appointment of Derek Wignall as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Nicholas Charles Shaw as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Sara Barnard as a director | |
05 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|