BENNETTS FOODS (WORCESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 033872350002 in full

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Duncan Otho Steele Bennett as a secretary on 2023-11-30

View Document

12/02/2412 February 2024 Termination of appointment of Duncan Otho Steele Bennett as a director on 2023-11-30

View Document

12/02/2412 February 2024 Appointment of Dr Shirley Joyce Bennett as a secretary on 2023-11-30

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Termination of appointment of Keith Maurice Godwin as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr Oliver Joshua Bennett as a director on 2023-07-26

View Document

08/08/238 August 2023 Appointment of Mr Robert Alexander Bennett as a director on 2023-07-26

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PAUL ANDREW HEYWOOD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN OTHO STEELE BENNETT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033872350002

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/07/1519 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM MANOR FARM LOWER WICK WORCESTER HEREFORD & WORCESTER WR2 4BT

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN OTHO STEELE BENNETT / 26/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAURICE GODWIN / 26/06/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED BELBAY STAR LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 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