London
W1K 4QY
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 08 June 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Anthony John Orvis |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 1992) |
Role | Managing Director Designate |
Correspondence Address | New House Manor Farm Lane Essendene Stamford Lincolnshire PE9 4LA |
Director Name | John Alan Hastwell |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Marketing Director |
Correspondence Address | 32 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DS |
Director Name | Adam Dominic Spragg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 October 1991) |
Role | Commercial Director |
Correspondence Address | Woodfalls Highercombe Road Haslemere Surrey GU27 2LQ |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 1997) |
Role | Group Financial Controlled |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Keith Ian Sutherland |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1992) |
Role | Production Director |
Correspondence Address | 12 Chandlers Court Burwell Cambridge Cambridgeshire CB5 0AZ |
Director Name | Mr Terry Butcher |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Dick Maurice Blackhurst |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | The Maltings 12 Mill Road Great Gransden Sandy Bedfordshire SG19 3AG |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | George Garfield Weston |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1997) |
Role | Managing Director Westmill Foo |
Correspondence Address | 29 Artesian Road London W2 5DA |
Director Name | Mr Glenn Binns |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2002) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 4 Searles Meadow Dry Drayton Cambridge CB3 8BW |
Director Name | Mr Peter Michael Harper Jester |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | The Old Kings Head Berden Bishops Stortford Hertfordshire CM23 1AN |
Director Name | David Christopher Harbord |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1999) |
Role | Financial Director |
Correspondence Address | Hill House 19a The Hill Wheathampstead St Albans Hertfordshire AL4 8PW |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1999) |
Role | Managing Director |
Correspondence Address | 39 The Lawns Lee Terrace London SE3 9TD |
Director Name | Mark Bottjer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2000) |
Role | Accountant |
Correspondence Address | 133 Coggeshall Road Marks Tey Colchester Essex CO6 1LT |
Director Name | David Alan Reay |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2001) |
Role | Marketing Director |
Correspondence Address | 6 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QS |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Felsted Great Dunmow CM6 3HQ |
Director Name | Mr Gavin John Murison Bowie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(98 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2003) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Fairfield Way Linton Cambridge Cambridgeshire CB1 6YP |
Director Name | Mr Julian Michael Rutherford |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Chigwell Park Drive Chigwell Essex IG7 5BD |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Gerald Owain Williams |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 39 Claudette Avenue Spalding Lincolnshire PE11 1HU |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4SG |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Nicolas James Hanson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | westmillfoods.co.uk |
---|---|
Telephone | 020 83458100 |
Telephone region | London |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
129k at £0.2 | Food Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 17 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 10 June 2023 (6 months ago) |
---|---|
Next Return Due | 24 June 2024 (6 months, 2 weeks from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page) |
10 June 2019 | Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages) |
26 March 2019 | Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
17 January 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
18 January 2012 | Termination of appointment of Terry Butcher as a director (1 page) |
18 January 2012 | Termination of appointment of Terry Butcher as a director (1 page) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
21 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
2 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
2 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
5 November 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
5 November 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 14 September 2002 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 14 September 2002 (5 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members
|
12 July 2002 | Return made up to 25/06/02; full list of members
|
16 April 2002 | Director resigned (2 pages) |
16 April 2002 | Director resigned (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 15 September 2001 (5 pages) |
16 November 2001 | Accounts for a dormant company made up to 15 September 2001 (5 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members
|
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (3 pages) |
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (3 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members
|
20 July 1999 | Return made up to 25/06/99; full list of members
|
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 13 September 1997 (10 pages) |
26 January 1998 | Full accounts made up to 13 September 1997 (10 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members
|
9 July 1997 | Return made up to 25/06/97; no change of members
|
25 March 1997 | Full accounts made up to 14 September 1996 (8 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (8 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members
|
15 July 1996 | Return made up to 25/06/96; full list of members
|
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
28 March 1996 | Full accounts made up to 16 September 1995 (8 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (8 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 July 1995 | Return made up to 25/06/95; no change of members
|
7 July 1995 | Return made up to 25/06/95; no change of members
|
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (8 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (8 pages) |
12 May 1988 | Memorandum and Articles of Association (14 pages) |
12 May 1988 | Memorandum and Articles of Association (14 pages) |
26 April 1988 | Company name changed sunblest bakeries (northampton) LIMITED\certificate issued on 27/04/88 (2 pages) |
26 April 1988 | Company name changed sunblest bakeries (northampton) LIMITED\certificate issued on 27/04/88 (2 pages) |