Faccenda Group (South) 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 May 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
Last balance sheet date 2023-05-31 Trade Debtors £1 0% Employees £0 0%
WEBBS COUNTRY FOODS LIMITED
Company type Private Limited Company , Active Company Number 00702180 Record last updated Thursday, June 21, 2018 7:29:27 AM UTC Official Address Willow Road Brackley Northamptonshire NN137ex East, Brackley East There are 38 companies registered at this street
Postal Code NN137EX Sector Production of meat and poultry meat products
Visits Document Type Publication date Download link Registry Sep 20, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 20, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Aug 29, 2014 Annual return Registry Apr 25, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Apr 25, 2014 Statement of capital Registry Apr 25, 2014 Solvency statement Registry Apr 25, 2014 Reduce issued capital 09 Financials Jan 21, 2014 Annual accounts Registry Aug 23, 2013 Annual return Financials Jan 11, 2013 Annual accounts Registry Aug 29, 2012 Annual return Financials Jan 13, 2012 Annual accounts Registry Sep 2, 2011 Annual return Financials Jan 13, 2011 Annual accounts Registry Sep 1, 2010 Annual return Financials Jan 18, 2010 Annual accounts Registry Aug 28, 2009 Annual return Financials Feb 10, 2009 Annual accounts Registry Aug 26, 2008 Annual return Registry Feb 14, 2008 Section 175 comp act 06 08 Financials Feb 14, 2008 Annual accounts Registry Aug 28, 2007 Annual return Financials Feb 26, 2007 Annual accounts Registry Sep 4, 2006 Annual return Financials Feb 9, 2006 Annual accounts Registry Sep 29, 2005 Annual return Financials Feb 15, 2005 Annual accounts Registry Sep 2, 2004 Annual return Financials Feb 19, 2004 Annual accounts Registry Aug 31, 2003 Annual return Registry Jun 27, 2003 Appointment of a director Registry Jun 27, 2003 Appointment of a director 7021... Registry May 28, 2003 Two appointments: a woman and a man Financials Nov 30, 2002 Annual accounts Registry Sep 11, 2002 Annual return Registry Sep 11, 2002 Resignation of a director Registry Sep 11, 2002 Director's particulars changed Registry Aug 2, 2002 Resignation of one Processing Director and one Director (a man) Registry May 7, 2002 Resignation of a director Registry May 7, 2002 Resignation of a director 7021... Financials Feb 22, 2002 Annual accounts Registry Feb 12, 2002 Resignation of one Salesman and one Director (a man) Registry Feb 8, 2002 Resignation of one Company Director and one Director (a man) Registry Sep 5, 2001 Annual return Registry Sep 5, 2001 Appointment of a secretary Registry Sep 5, 2001 Resignation of a director Registry Sep 5, 2001 Director's particulars changed Registry Aug 17, 2001 Resignation of a director Registry Aug 17, 2001 Resignation of a secretary Registry Jul 31, 2001 Resignation of one Director (a man) Registry Jun 30, 2001 Appointment of a woman Registry Mar 5, 2001 Change in situation or address of registered office Registry Feb 28, 2001 Resignation of one Agricultural Manager and one Director (a man) Registry Feb 21, 2001 Company name change Registry Feb 21, 2001 Change of name certificate Registry Feb 13, 2001 Change of accounting reference date Financials Feb 8, 2001 Annual accounts Registry Jan 22, 2001 Appointment of a director Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Dec 19, 2000 Appointment of a man as Director and Company Director Registry Nov 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 7021... Registry Sep 12, 2000 Annual return Registry Jul 18, 2000 Change of accounting reference date Registry Dec 21, 1999 Notice of change of directors or secretaries or in their particulars Registry Dec 19, 1999 Appointment of a director Registry Dec 19, 1999 Resignation of a director Registry Dec 14, 1999 Notice of change of directors or secretaries or in their particulars Registry Dec 14, 1999 Resignation of a director Financials Dec 9, 1999 Annual accounts Registry Dec 8, 1999 Resignation of one Director (a man) and one Company Secretary Registry Nov 24, 1999 Appointment of a man as Director and Company Secretary Registry Oct 15, 1999 Resignation of one Production Manager and one Director (a man) Registry Sep 1, 1999 Annual return Registry Jun 23, 1999 Particulars of a mortgage or charge Registry Jun 16, 1999 Particulars of a mortgage or charge 7021... Registry Oct 12, 1998 Annual return Registry May 13, 1998 Change in situation or address of registered office Financials Mar 6, 1998 Annual accounts Registry Feb 16, 1998 Appointment of a director Registry Feb 16, 1998 Appointment of a director 7021... Registry Feb 16, 1998 Appointment of a director