FOODIES NW LTD

28 Glynwood Park 28 Glynwood Park, Bolton, BL4 7SX, England
StatusACTIVE
Company No.07817620
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

FOODIES NW LTD is an active private limited company with number 07817620. It was incorporated 12 years, 7 months, 26 days ago, on 20 October 2011. The company address is 28 Glynwood Park 28 Glynwood Park, Bolton, BL4 7SX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: 28 28 Glynwood Park Farnworth Bolton Greater Manchester BL4 7SX United Kingdom

New address: 28 Glynwood Park Farnworth Bolton BL4 7SX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 28 28 Glynwood Park Farnworth Bolton Greater Manchester BL4 7SX

Old address: C/O Andrew Smith Unit F6a the Lowry Outlet Mall Salford Quays Lancashire M50 3AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Smith

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Certificate change of name company

Date: 03 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delifresh foods LTD\certificate issued on 03/05/12

Documents

View document PDF

Change of name notice

Date: 03 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROCRETE LIMITED

REGENT HOUSE 1 WOODLAND GARDENS,WISBECH,PE13 4EZ

Number:03233329
Status:ACTIVE
Category:Private Limited Company

GETEXTRA LTD

MANSE COTTAGE WALKINGTON ROAD,COTTINGHAM,HU20 3UT

Number:07584781
Status:ACTIVE
Category:Private Limited Company

LEADFLOW CONSULTING LTD

SUITE 1 AQUILAM HOUSE DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:10521588
Status:ACTIVE
Category:Private Limited Company

LNH CARPENTRY AND JOINERY LTD

2 STATION ROAD,STOKE-ON-TRENT,ST7 3HJ

Number:10197457
Status:ACTIVE
Category:Private Limited Company

MIR CONSTRUCTION UK LTD

100 BROADLANDS AVENUE,ENFIELD,EN3 5AQ

Number:08362210
Status:ACTIVE
Category:Private Limited Company

PLUS FINANCIAL GROUP LIMITED

1 WHATELEY HALL CLOSE,SOLIHULL,B93 9NL

Number:08365578
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