BEJAM FREEZER FOOD CENTRES LIMITED

Second Avenue Second Avenue, Deeside, CH5 2NW, Flintshire
StatusACTIVE
Company No.02317998
CategoryPrivate Limited Company
Incorporated16 Nov 1988
Age35 years, 6 months
JurisdictionEngland Wales

SUMMARY

BEJAM FREEZER FOOD CENTRES LIMITED is an active private limited company with number 02317998. It was incorporated 35 years, 6 months ago, on 16 November 1988. The company address is Second Avenue Second Avenue, Deeside, CH5 2NW, Flintshire.



Company Fillings

Accounts with accounts type dormant

Date: 16 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Mr Duncan Andrew Vaughan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Duncan Andrew Vaughan

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Mr Duncan Andrew Vaughan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Jayne Katherine Burrell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Jayne Katherine Burrell

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of companys objects

Date: 12 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jayne Katherine Burrell

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pritchard

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Mr Andrew Simon Pritchard

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarsem Singh Dhaliwal

Change date: 2011-05-25

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jayne Katherine Burrell

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Berry

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tarsem dhaliwal / 09/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2003

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2002

Action Date: 29 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-29

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 03 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-03

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; no change of members

Documents

View document PDF

Resolution

Date: 24 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 02 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-02

Documents

View document PDF


Some Companies

BUSINESS COST REVIEW LIMITED

MYNYDD BACH SWISS VALLEY,LLANELLI,SA14 8EJ

Number:07886667
Status:ACTIVE
Category:Private Limited Company

CONUNDRUM MANAGEMENT SERVICES LIMITED

CONUNDRUM HOUSE 15 STIRLING WAY,ELY,CB6 2QY

Number:04040848
Status:ACTIVE
Category:Private Limited Company

DIAMOND LEADS & APPOINTMENTS LTD

10 KINGSLEY ROAD,MANCHESTER,M27 9PS

Number:11807430
Status:ACTIVE
Category:Private Limited Company

MCCASLIN ART ADVISORY LIMITED

2 DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD,WILMSLOW,SK9 3FB

Number:04288223
Status:ACTIVE
Category:Private Limited Company

NOBLEBRIGHT LIMITED

72 SHERBORNE STREET,MANCHESTER,M8 8HT

Number:01702819
Status:ACTIVE
Category:Private Limited Company

THE OUTLOOK EVENTS FIELD LIMITED

2 FAIRBOURNE AVENUE,WILMSLOW,SK9 6JQ

Number:10977887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source