Best Of The West Foods Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
- 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 | 2024-10-31 | |
Trade Debtors | £1 | 0% |
J & R FROZEN FOODS LIMITED
J & R FOOD SERVICE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05271856 |
Record last updated |
Wednesday, April 5, 2017 4:34:30 AM UTC |
Official Address |
1 Fair Oak Close Exeter Airport Business Park Broadclyst
There are 2 companies registered at this street
|
Locality |
Broadclyst |
Region |
Devon, England |
Postal Code |
EX52UL
|
Sector |
Non-trading companynon trading |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 13, 2017 |
Five appointments: 3 men and 2 women
|  |
Registry |
Oct 27, 2016 |
Three appointments: a person, a woman and a man
|  |
Financials |
May 14, 2013 |
Annual accounts
|  |
Registry |
Apr 19, 2013 |
Annual return
|  |
Registry |
Apr 19, 2013 |
Change of particulars for director
|  |
Registry |
Apr 19, 2013 |
Change of particulars for director 4697...
|  |
Registry |
Apr 19, 2013 |
Change of particulars for director
|  |
Registry |
Feb 12, 2013 |
Return of purchase of own shares
|  |
Registry |
Jan 21, 2013 |
Resignation of one Director
|  |
Registry |
Jan 21, 2013 |
Appointment of a woman as Director
|  |
Registry |
Jan 18, 2013 |
Notice of cancellation of shares
|  |
Registry |
Jan 11, 2013 |
Appointment of a woman
|  |
Registry |
Nov 6, 2012 |
Resignation of one Assistant General Manager and one Director (a man)
|  |
Financials |
Aug 2, 2012 |
Annual accounts
|  |
Registry |
Mar 30, 2012 |
Annual return
|  |
Registry |
Mar 6, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 8, 2011 |
Company name change
|  |
Financials |
May 16, 2011 |
Annual accounts
|  |
Registry |
May 13, 2011 |
Return of allotment of shares
|  |
Registry |
Mar 23, 2011 |
Annual return
|  |
Registry |
Mar 23, 2011 |
Change of particulars for director
|  |
Registry |
Mar 23, 2011 |
Change of particulars for director 4697...
|  |
Registry |
Mar 23, 2011 |
Change of particulars for director
|  |
Registry |
Mar 23, 2011 |
Change of particulars for director 4697...
|  |
Registry |
Mar 23, 2011 |
Change of particulars for secretary
|  |
Financials |
Jun 15, 2010 |
Annual accounts
|  |
Registry |
Mar 22, 2010 |
Annual return
|  |
Registry |
Mar 22, 2010 |
Change of particulars for director
|  |
Registry |
Mar 22, 2010 |
Change of particulars for director 4697...
|  |
Registry |
Mar 22, 2010 |
Change of particulars for director
|  |
Registry |
Mar 22, 2010 |
Change of particulars for secretary
|  |
Registry |
Apr 6, 2009 |
Annual return
|  |
Registry |
Apr 6, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Dec 23, 2008 |
Annual accounts
|  |
Registry |
Dec 21, 2008 |
Change of accounting reference date
|  |
Registry |
Jul 24, 2008 |
Annual return
|  |
Financials |
Jun 9, 2008 |
Annual accounts
|  |
Financials |
Dec 1, 2007 |
Annual accounts 4697...
|  |
Registry |
Jul 20, 2007 |
Annual return
|  |
Registry |
Jun 6, 2007 |
Appointment of a director
|  |
Registry |
Jun 6, 2007 |
Resignation of a secretary
|  |
Registry |
Jun 6, 2007 |
Appointment of a director
|  |
Registry |
Apr 10, 2007 |
Two appointments: 2 men
|  |
Registry |
Apr 10, 2007 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 13, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Mar 13, 2007 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Mar 13, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 13, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Mar 13, 2007 |
Cap 610000
|  |
Registry |
Mar 13, 2007 |
Varying share rights and names
|  |
Financials |
Jun 14, 2006 |
Annual accounts
|  |
Registry |
May 16, 2006 |
Annual return
|  |
Registry |
Jan 12, 2006 |
Appointment of a director
|  |
Registry |
Nov 1, 2005 |
Appointment of a man as Managing Director and Director
|  |
Financials |
Sep 12, 2005 |
Annual accounts
|  |
Registry |
Apr 14, 2005 |
Annual return
|  |
Registry |
Jan 19, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 3, 2004 |
Change of name certificate
|  |
Registry |
Dec 3, 2004 |
Company name change
|  |
Registry |
Dec 3, 2004 |
Company name change 5271...
|  |
Registry |
Oct 27, 2004 |
Two appointments: a man and a woman,: a man and a woman
|  |
Financials |
May 7, 2004 |
Annual accounts
|  |
Registry |
Apr 8, 2004 |
Annual return
|  |
Registry |
Sep 27, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 21, 2003 |
Change of accounting reference date
|  |
Registry |
May 11, 2003 |
Change in situation or address of registered office
|  |
Registry |
Apr 29, 2003 |
Change of name certificate
|  |
Registry |
Apr 19, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 12, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 14, 2003 |
Resignation of a secretary
|  |
Registry |
Mar 13, 2003 |
Three appointments: a woman, a person and a man,: a woman, a person and a man
|  |
Registry |
Mar 13, 2003 |
Resignation of one Nominee Secretary
|  |