BOPARAN FOODS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-07-27

View Document

04/02/254 February 2025 Appointment of Mr Paul Allan Friston as a director on 2025-02-01

View Document

06/01/256 January 2025 Termination of appointment of Nigel Barry Williams as a director on 2024-12-31

View Document

26/07/2426 July 2024 Appointment of Mr Nigel Barry Williams as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-07-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-07-30

View Document

06/06/236 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

23/05/2323 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-08-01

View Document

06/08/206 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/07/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

23/05/1923 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18

View Document

23/05/1923 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/18

View Document

23/05/1923 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/18

View Document

23/05/1923 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/07/18

View Document

09/05/199 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/18

View Document

09/05/199 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 29/07/17

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR BOPARAN / 21/02/2018

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 16/05/2016

View Document

02/05/162 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 01/08/15

View Document

11/05/1511 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 02/08/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM DIAL LANE WEST BROMWICH BIRMINGHAM WEST MIDLANDS B70 0EB

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JON SILK

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY JON SILK

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

09/07/109 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 22/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH BOPARAN / 22/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR BOPARAN / 22/04/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 22/04/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMELLON

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR JON STANLEY SILK

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/09

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DUFFIELD

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN MCMELLON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JON STANLEY SILK

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: ALPHA BUSINESS PARK UNIT 3 BEVAN WAY SMETHWICK WEST MIDLANDS B66 1AW

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS; AMEND

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: SHAVILIKA HOUSE ROMAN LANE, ROMAN ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3AS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/04/99; CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 87 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9NF

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

22/09/9822 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/09/98

View Document

22/09/9822 September 1998 £ IC 2/1 04/09/98 £ SR 1@1=1

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: C/O BAXTERS 85 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9NE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: UNIT 3 BEVAN WAY SMETHWICK WARLEY WEST MIDLANDS B66 1AW

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information