M W FRESH FOODS LIMITED
Status | ACTIVE |
Company No. | 04051119 |
Category | Private Limited Company |
Incorporated | 11 Aug 2000 |
Age | 23 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
M W FRESH FOODS LIMITED is an active private limited company with number 04051119. It was incorporated 23 years, 9 months, 22 days ago, on 11 August 2000. The company address is Dmc North A1 Marquis Court Dmc North A1 Marquis Court, Gateshead, NE11 0RU, England.
Company Fillings
Legacy
Date: 14 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 14 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type small
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: G. & M. Westgarth Limited
Notification date: 2022-08-01
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Andrew William Westgarth
Change date: 2022-08-01
Documents
Accounts with accounts type small
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 10 Mar 2022
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-02
Officer name: George William Westgarth
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type small
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Address
Type: AD01
Old address: Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ United Kingdom
Change date: 2021-04-02
New address: Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
New address: Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ
Old address: Bede House 3 Belmont Business Park Durham DH1 1TW England
Change date: 2020-08-13
Documents
Accounts with accounts type small
Date: 28 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Bede House 3 Belmont Business Park Durham DH1 1TW
Change date: 2019-10-02
Old address: Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type small
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Certificate change of name company
Date: 24 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M.W. pigs LTD\certificate issued on 24/06/10
Documents
Change of name notice
Date: 24 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ
Documents
Legacy
Date: 23 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 28/09/00 from: newsham hall farm newsham richmond north yorkshire DL11 7RA
Documents
Certificate change of name company
Date: 19 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holydelta LTD\certificate issued on 20/09/00
Documents
Legacy
Date: 18 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 30/06/01
Documents
Legacy
Date: 18 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 LENTON AVENUE FLAT MANAGEMENT COMPANY LIMITED
C/O ATKINSON EVANS LIMITED THE OLD DRILL HALL, 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ
Number: | 03617108 |
Status: | ACTIVE |
Category: | Private Limited Company |
A J RANDLE ACCOUNTANCY LIMITED
1 SCHOLARS WALK,GERRARDS CROSS,SL9 0EJ
Number: | 07112727 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1 HARLOW BUSINESS CENTRE,HARLOW,CM19 5AF
Number: | 10634661 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN HOUSE,SUTTON,SM3 9QN
Number: | 11387054 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 06505735 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 07700956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |