Meadow Foods (Chester) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) 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
Last balance sheet date 2023-03-31 Trade Debtors £1,578,000 0% Employees £0 0% Total assets £1,578,000 0%
BODFARI PRODUCERS LIMITED
Company type Private Limited Company , Active Company Number 01023644 Record last updated Wednesday, December 6, 2023 9:08:53 AM UTC Official Address Rough Hill Farm Marlston Cum Lache Chester Ch49js Dodleston And Huntington There are 4 companies registered at this street
Postal Code CH49JS Sector Liquid milk and cream production
Visits Searches Document Type Publication date Download link Registry Nov 29, 2023 Resignation of one Director (a man) Registry May 1, 2022 Resignation of one Director (a man) 1023... Registry May 1, 2022 Appointment of a man as Director and Ceo Registry Oct 21, 2020 Resignation of one Secretary (a man) Registry Aug 25, 2020 Appointment of a woman Registry Dec 1, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 9, 2016 Appointment of a man as Director and Managing Director Financials Jan 9, 2015 Annual accounts Registry Jan 2, 2015 Annual return Registry Jan 21, 2014 Annual return 1023... Financials Dec 30, 2013 Annual accounts Registry Jan 21, 2013 Annual return Registry Jan 21, 2013 Resignation of one Director Financials Jan 15, 2013 Annual accounts Registry Jan 9, 2013 Resignation of one Director Registry Dec 25, 2012 Resignation of one Director (a man) and one Farmer Chartered Accountant Registry Feb 15, 2012 Annual return Registry Feb 1, 2012 Resignation of one Farmer and one Director (a man) Financials Jan 5, 2012 Annual accounts Registry Jan 13, 2011 Annual return Financials Jan 4, 2011 Annual accounts Registry Dec 6, 2010 Resignation of one Director Registry Oct 28, 2010 Resignation of one Director (a man) Financials Jan 8, 2010 Annual accounts Registry Jan 4, 2010 Annual return Registry Jan 4, 2010 Change of particulars for director Registry Jan 4, 2010 Change of particulars for director 1023... Registry Jan 4, 2010 Change of particulars for director Registry Jan 26, 2009 Annual return Registry Jan 26, 2009 Resignation of a director Registry Dec 31, 2008 Resignation of one Director (a man) and one Production Director Financials Nov 13, 2008 Annual accounts Registry Jan 28, 2008 Annual return Financials Jan 18, 2008 Annual accounts Financials Feb 28, 2007 Annual accounts 1023... Registry Jan 29, 2007 Annual return Financials Jan 24, 2006 Annual accounts Registry Jan 12, 2006 Annual return Registry Jan 26, 2005 Resignation of one Operations Director and one Director (a man) Registry Jan 6, 2005 Annual return Financials Aug 11, 2004 Annual accounts Registry Jan 12, 2004 Annual return Financials Jan 11, 2004 Annual accounts Registry May 22, 2003 Particulars of a mortgage or charge Registry Feb 3, 2003 Annual return Financials Dec 9, 2002 Annual accounts Registry Sep 2, 2002 Auditor's letter of resignation Registry May 17, 2002 Company name change Registry May 17, 2002 Change of name certificate Registry Feb 2, 2002 Resignation of a director Registry Jan 27, 2002 Annual return Registry Dec 31, 2001 Resignation of one Farmer and one Director (a man) Financials Sep 25, 2001 Annual accounts Registry Jan 4, 2001 Annual return Financials Sep 21, 2000 Annual accounts Registry Sep 7, 2000 Appointment of a director Registry Feb 14, 2000 Appointment of a man as Director and Production Director Registry Jan 6, 2000 Annual return Registry Dec 15, 1999 Particulars of a mortgage or charge Financials Sep 7, 1999 Annual accounts Registry Apr 1, 1999 Particulars of a mortgage or charge Registry Dec 21, 1998 Annual return Financials Sep 14, 1998 Annual accounts Registry Jul 7, 1998 Resignation of a director Registry Jul 7, 1998 Resignation of a director 1023... Registry Jun 19, 1998 Resignation of one Farmer and one Director (a man) Registry Jun 17, 1998 Resignation of one Farmer and one Director (a man) 1023... Registry Dec 18, 1997 Annual return Financials Jul 14, 1997 Annual accounts Registry Jan 21, 1997 Annual return Financials Sep 4, 1996 Annual accounts Registry Jul 4, 1996 Director resigned, new director appointed Registry Apr 4, 1996 Resignation of one Director (a man) Registry Mar 4, 1996 Director resigned, new director appointed Registry Jan 31, 1996 Appointment of a man as Director Registry Jan 9, 1996 Annual return Financials Jan 9, 1996 Annual accounts Registry Dec 14, 1995 Sub division of shares Registry Dec 14, 1995 Auditor's letter of resignation Registry Dec 11, 1995 Director resigned, new director appointed Registry Dec 11, 1995 Director resigned, new director appointed 1023... Registry Nov 29, 1995 Two appointments: 2 men Registry Nov 10, 1995 Auditor's letter of resignation Registry Jul 28, 1995 Director resigned, new director appointed Registry Jul 26, 1995 Appointment of a man as Director Registry Jul 13, 1995 Removal of secretary/director Registry Mar 6, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 8, 1995 Director resigned, new director appointed Registry Feb 2, 1995 Appointment of a man as Secretary and Accountant Registry Feb 2, 1995 Resignation of one Secretary (a man) Financials Jan 30, 1995 Annual accounts Registry Jan 27, 1995 Annual return Registry Oct 19, 1994 Director resigned, new director appointed Registry Sep 7, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 11, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1023... Registry May 11, 1994 Notice of increase in nominal capital Registry Apr 25, 1994 Particulars of a mortgage or charge Registry Feb 10, 1994 Annual return Registry Feb 10, 1994 Director's particulars changed Financials Jan 9, 1994 Annual accounts