WESTCOUNTRY FOOD HOLDINGS LTD: Filings
Overview
| Company Name | WESTCOUNTRY FOOD HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04126070 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WESTCOUNTRY FOOD HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 041260700006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041260700004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Leonard Brind as a director on Mar 12, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Earl as a director on Mar 12, 2026 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Oct 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2024 | 20 pages | AA | ||||||||||
legacy | 118 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Chris Young as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Oxley Russell as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 041260700006, created on Sep 24, 2024 | 64 pages | MR01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James William Oxley Russell as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Paul Victor Young as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE to S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on Dec 15, 2022 | 1 pages | AD01 | ||||||||||
Registration of charge 041260700004, created on Dec 13, 2022 | 13 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0