BELWOOD FOODS LIMITED

00694011
THE HENLEY BUILDING NEWTOWN ROAD HENLEY-ON-THAMES ENGLAND RG9 1HG

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 27 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 mortgage Registration of a charge 5 Buy now
02 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2023 accounts Annual Accounts 27 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 officers Change of particulars for director (Mr Julian Pollard) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr David John Gray) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr Darren Fletcher) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr James Fallowfield-Smith) 2 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2022 accounts Annual Accounts 27 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 29 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Appointment of director (Mr James Fallowfield-Smith) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (John Oldcorn) 1 Buy now
08 Apr 2021 officers Change of particulars for director (Mr John Oldcorn) 2 Buy now
16 Jul 2020 accounts Annual Accounts 27 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Annual Accounts 26 Buy now
16 Jan 2019 officers Termination of appointment of director (Andrew John Barnes) 1 Buy now
28 Sep 2018 accounts Annual Accounts 25 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Appointment of director (Mr John Oldcorn) 2 Buy now
05 Jan 2018 officers Change of particulars for director (Darren Fletcher) 2 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2017 accounts Annual Accounts 25 Buy now
29 Sep 2017 mortgage Registration of a charge 62 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 accounts Annual Accounts 27 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 20 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 21 Buy now
02 Oct 2014 mortgage Registration of a charge 112 Buy now
02 Oct 2014 mortgage Registration of a charge 114 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
15 May 2013 accounts Annual Accounts 20 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 20 Buy now
22 Dec 2011 auditors Auditors Resignation Company 3 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
24 Nov 2011 capital Statement of capital (Section 108) 4 Buy now
24 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Nov 2011 insolvency Solvency statement dated 18/11/11 1 Buy now
24 Nov 2011 resolution Resolution 3 Buy now
09 Nov 2011 auditors Auditors Resignation Company 2 Buy now
25 Mar 2011 accounts Annual Accounts 17 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for director (Mr David John Gray) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Darren Fletcher) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Andrew John Barnes) 2 Buy now
15 Jul 2010 officers Appointment of director (Mr Julian Pollard) 2 Buy now
15 Jul 2010 officers Change of particulars for director 2 Buy now
13 Jul 2010 officers Appointment of director (Darren Fletcher) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Paul Heep) 1 Buy now
18 Mar 2010 accounts Annual Accounts 18 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
01 Mar 2010 officers Termination of appointment of director (Andrew Hunter) 1 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
25 Feb 2009 accounts Annual Accounts 17 Buy now
23 Dec 2008 annual-return Return made up to 15/12/08; full list of members 4 Buy now
19 Dec 2008 capital Ad 19/12/08-19/12/08\gbp si 6800000@1=6800000\gbp ic 961703/7761703\ 2 Buy now
28 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 officers Appointment terminated secretary andrew barnes 1 Buy now
23 Apr 2008 accounts Annual Accounts 18 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 13 6 Buy now
27 Dec 2007 annual-return Return made up to 15/12/07; full list of members 3 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Jun 2007 accounts Annual Accounts 25 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
29 Jan 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
15 Dec 2006 address Location of register of members 1 Buy now
02 Nov 2006 accounts Annual Accounts 20 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 Jan 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ 1 Buy now
07 Oct 2005 officers Director resigned 1 Buy now
27 May 2005 accounts Annual Accounts 15 Buy now
11 Jan 2005 annual-return Return made up to 15/12/04; full list of members 8 Buy now
08 Nov 2004 accounts Annual Accounts 17 Buy now
22 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
27 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Feb 2004 annual-return Return made up to 15/12/03; full list of members 10 Buy now