BOBBY'S FOODS SOUTH WALES LIMITED
Status | ACTIVE |
Company No. | 01665621 |
Category | Private Limited Company |
Incorporated | 20 Sep 1982 |
Age | 41 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BOBBY'S FOODS SOUTH WALES LIMITED is an active private limited company with number 01665621. It was incorporated 41 years, 7 months, 9 days ago, on 20 September 1982. The company address is 25 Jubilee Drive, Loughborough, LE11 5TX, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Richard John Norbury
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type dormant
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 26 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 26 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 26 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 23 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 23 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 24 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 24 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Astin
Termination date: 2018-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Second filing of director appointment with name
Date: 23 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Wayne Beedle
Documents
Second filing of director appointment with name
Date: 23 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Stephen Edward Foster
Documents
Second filing of director termination with name
Date: 23 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Neha Madhu
Documents
Second filing of director termination with name
Date: 23 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Vishal Madhu
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Foster
Appointment date: 2018-04-24
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-24
Officer name: Mr Wayne Beedle
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neha Madhu
Termination date: 2018-04-24
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-24
Officer name: Vishal Madhu
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 19 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 02 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-22
Officer name: Mr David Suckling
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-22
Officer name: Mr Philip Astin
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-11
Officer name: Jonathan Fitzgerald Summerley
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-12
Officer name: Mrs Neha Madhu
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Foster
Termination date: 2017-07-11
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-11
Officer name: Wayne Beedle
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vishal Madhu
Appointment date: 2017-04-12
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-12
Officer name: Mark Anthony Watson
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Mr Mark Anthony Watson
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Lyn Lesley Hancock
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Robert Sidney Isaac
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Anthony Baker
Termination date: 2016-10-14
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Foster
Appointment date: 2016-10-14
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Jonathan Fitzgerald Summerley
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Mr Wayne Beedle
Documents
Change account reference date company current extended
Date: 28 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Old address: C/O Facilities Department Bobby's Foods South Wales Limited Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England
Change date: 2016-10-28
New address: 25 Jubilee Drive Loughborough LE11 5TX
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-07
New address: C/O Facilities Department Bobby's Foods South Wales Limited Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
Old address: Saxon Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
Documents
Accounts with accounts type full
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lyn Lesley Hancock
Change date: 2016-03-01
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mrs Lyn Lesley Hancock
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Derek Hancock
Documents
Change person secretary company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clive Anthony Baker
Change date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-22
Officer name: Michael William Hancock
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Mr Robert Sidney Isaac
Documents
Accounts with accounts type full
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type full
Date: 25 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type full
Date: 10 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Miscellaneous
Date: 29 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type full
Date: 04 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type full
Date: 11 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mr Derek Hancock
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 04 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Some Companies
AMPERE ELECTRICAL & ENGINEERING LTD
3 SUNNYSIDE TERRACE,LANNER,TR16 6DX
Number: | 10423156 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN
Number: | SC591002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST INVESTMENT MANAGEMENT LIMITED
496 BOLTON ROAD,BURY,BL8 2DU
Number: | 10806077 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX
Number: | 04819419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE DESIGN PARTNERSHIP LIMITED
SPINDRIFT,SOUTHAMPTON,SO31 8DL
Number: | 04061617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERIOD HOUSE STORE LIMITED
3-7 SIMPSONS BUILDINGS BOROUGH ROAD,RICHMOND,DL10 4SX
Number: | 05592197 |
Status: | ACTIVE |
Category: | Private Limited Company |