About

Registered Number: 02109449
Date of Incorporation: 12/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 25 Jubilee Drive, Loughborough, LE11 5TX,

 

Having been setup in 1987, Bobby's Foods Midlands Ltd has its registered office in Loughborough, it has a status of "Active". The company has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
PARENT_ACC - N/A 24 September 2019
AGREEMENT2 - N/A 24 September 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 12 October 2018
PARENT_ACC - N/A 12 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
RP04AP01 - N/A 29 August 2018
RP04AP01 - N/A 29 August 2018
RP04TM01 - N/A 29 August 2018
RP04TM01 - N/A 29 August 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 October 2017
PARENT_ACC - N/A 19 October 2017
AGREEMENT2 - N/A 19 October 2017
GUARANTEE2 - N/A 02 October 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 15 December 2016
AUD - Auditor's letter of resignation 15 December 2016
AP01 - Appointment of director 01 November 2016
AA01 - Change of accounting reference date 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AD01 - Change of registered office address 28 October 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 10 April 2013
MISC - Miscellaneous document 29 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 03 May 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 28 April 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 17 April 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 22 December 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 15 March 1994
288 - N/A 24 February 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 14 April 1992
363a - Annual Return 19 June 1991
287 - Change in situation or address of Registered Office 04 April 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 20 July 1989
288 - N/A 14 July 1989
AA - Annual Accounts 29 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 28 February 1989
288 - N/A 27 October 1987
395 - Particulars of a mortgage or charge 24 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1987
288 - N/A 24 March 1987
NEWINC - New incorporation documents 12 March 1987
CERTINC - N/A 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.