Q B F QUALITY BAGGED FORAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/08/2312 August 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA PIGGOTT

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 22 BURTON EDGE BAKEWELL DERBYSHIRE DE45 1FQ ENGLAND

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM JASMINE COTTAGE ROWLAND BAKEWELL DERBYSHIRE DE45 1NR

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MC DOWELL

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE MC DOWELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD PIGGOTT

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 22 BURTON EDGE BAKEWELL DERBYSHIRE DE45 1FQ

View Document

31/01/1431 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED CRAIG LEE PIGGOTT

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/06/1119 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HOWARD PIGGOTT / 02/05/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY PIGGOTT / 02/05/2010

View Document

10/07/1010 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MC DOWELL / 02/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/05/0931 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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