Brockton House 1 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Employees | £1 | 0% |
JANAN FOOD LIMITED
JANAN FOOD SERVICES LIMITED
JANAN FOODS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07469108 |
Record last updated |
Tuesday, February 27, 2018 2:09:50 PM UTC |
Official Address |
2 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire Sy108ga St Oswald
There are 53 companies registered at this street
|
Locality |
St Oswald |
Region |
England |
Postal Code |
SY108GA
|
Sector |
Production of meat and poultry meat products |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 11, 2018 |
Confirmation statement made , with updates
|  |
Registry |
Jan 11, 2018 |
Confirmation statement made , with updates 2601099...
|  |
Financials |
Dec 6, 2017 |
Annual accounts
|  |
Financials |
Dec 6, 2017 |
Annual accounts 2600331...
|  |
Registry |
Jan 24, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jan 24, 2017 |
Confirmation statement made , with updates 2599006...
|  |
Financials |
Dec 23, 2016 |
Annual accounts
|  |
Financials |
Dec 23, 2016 |
Annual accounts 2598258...
|  |
Registry |
Dec 14, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Apr 8, 2016 |
Resignation of one Director
|  |
Registry |
Apr 8, 2016 |
Resignation of one Director 2597171...
|  |
Registry |
Apr 8, 2016 |
Resignation of one Director
|  |
Registry |
Apr 8, 2016 |
Resignation of one Director 2597171...
|  |
Registry |
Apr 7, 2016 |
Resignation of 2 people: one Livestock Procurement, one Director (a man) and one Property Developer
|  |
Registry |
Mar 8, 2016 |
Company name change
|  |
Registry |
Jan 6, 2016 |
Annual return
|  |
Registry |
Jan 6, 2016 |
Annual return 2596783...
|  |
Financials |
Dec 4, 2015 |
Annual accounts
|  |
Financials |
Dec 4, 2015 |
Annual accounts 2596026...
|  |
Registry |
Jan 23, 2015 |
Annual return
|  |
Registry |
Jan 23, 2015 |
Annual return 2594704...
|  |
Financials |
Dec 10, 2014 |
Annual accounts
|  |
Financials |
Dec 10, 2014 |
Annual accounts 2593904...
|  |
Registry |
Jan 30, 2014 |
Annual return
|  |
Registry |
Jan 30, 2014 |
Annual return 2592586...
|  |
Financials |
Dec 17, 2013 |
Annual accounts
|  |
Financials |
Dec 17, 2013 |
Annual accounts 7893921...
|  |
Registry |
Jan 25, 2013 |
Annual return
|  |
Registry |
Jan 25, 2013 |
Annual return 2590417...
|  |
Financials |
Sep 3, 2012 |
Annual accounts
|  |
Financials |
Sep 3, 2012 |
Annual accounts 7868115...
|  |
Registry |
Aug 9, 2012 |
Change of accounting reference date
|  |
Registry |
Aug 9, 2012 |
Change of accounting reference date 2589098...
|  |
Registry |
Mar 5, 2012 |
Annual return
|  |
Registry |
Mar 5, 2012 |
Annual return 2588440...
|  |
Registry |
Oct 6, 2011 |
Company name change
|  |
Registry |
Oct 6, 2011 |
Change of name certificate
|  |
Registry |
Oct 6, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 6, 2011 |
Change of name certificate
|  |
Registry |
Oct 6, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 30, 2011 |
Company name change
|  |
Registry |
Sep 30, 2011 |
Change of name certificate
|  |
Registry |
Sep 30, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 30, 2011 |
Change of name certificate
|  |
Registry |
Sep 30, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 14, 2010 |
Three appointments: 3 men
|  |