About

Registered Number: 02761768
Date of Incorporation: 04/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 25 Jubilee Drive, Loughborough, LE11 5TX,

 

Bobby's Foods South West Ltd was founded on 04 November 1992 and has its registered office in Loughborough, it's status in the Companies House registry is set to "Active". This company does not have any directors listed at Companies House. We don't know the number of employees at this business.

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 28 August 2018
RP04AP01 - N/A 28 August 2018
RP04TM01 - N/A 24 August 2018
RP04TM01 - N/A 24 August 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 30 April 2018
AP01 - 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
AUD - Auditor's letter of resignation 15 December 2016
RESOLUTIONS - N/A 14 December 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA01 - Change of accounting reference date 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
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 February 2013
MISC - Miscellaneous document 29 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 22 December 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 16 March 1994
288 - N/A 23 February 1994
363b - Annual Return 01 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
288 - N/A 10 November 1992
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.