About

Registered Number: 04069139
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Buxted Fresh Quality Foods Ltd was registered on 11 September 2000 and are based in Wakefield, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Buxted Fresh Quality Foods Ltd. Buxted Fresh Quality Foods Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 09 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 12 October 2011
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 02 June 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 20 June 2002
CERTNM - Change of name certificate 09 January 2002
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
RESOLUTIONS - N/A 16 November 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.