BARROWCLIFFE FOOD SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/19

View Document

09/10/199 October 2019 PREVSHO FROM 01/06/2019 TO 31/05/2019

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

25/02/1925 February 2019 CURRSHO FROM 31/08/2019 TO 01/06/2019

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY IRISH

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088734770003

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ROY IRISH

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088734770001

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED TREVOR JAMES MILNE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARCHER

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLER

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROY IRISH

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED SUSAN MCINTYRE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED ELIZABETH ANN WAUGH

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088734770004

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088734770002

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088734770003

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088734770002

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED READY STEADY VEG 2014 LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MILLER / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR ARCHER / 01/02/2018

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/05/1419 May 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088734770001

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED READY TO COOK VEG LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company