TASTE OF THE WEST COUNTRY C.I.C.

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of affairs with form AM02SOA

View Document

23/07/2523 July 2025 NewResult of meeting of creditors

View Document

24/06/2524 June 2025 Statement of administrator's proposal

View Document

14/05/2514 May 2025 Registered office address changed from Country House Estate London Road Whimple Devon EX5 2NL to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of an administrator

View Document

07/02/257 February 2025 Change of name

View Document

07/02/257 February 2025 Certificate of change of name

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JENNINGS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DAVID BURNARD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BRADLEY

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED WESTCOUNTRY COOKING LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR TIMOTHY SIDNEY JAMES EDWARDS

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR FREDERICK BRIAN JENNINGS

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NEIL JOHN BRADLEY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SHAUN VINING

View Document

09/05/139 May 2013 CHANGE OF NAME 29/04/2013

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREEMANTLE / 01/12/2009

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD KAIN

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR ANDREW FREEMANTLE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM AGRICULTURAL HOUSE PYNES HILL EXETER EX2 5ST

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ANDREW ALAN FREEMANTLE

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROZIER

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWARD KAIN / 14/05/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 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