E WITTER FARMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

13/05/2513 May 2025 Director's details changed for Graham Witter on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Sam Witter on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Jack Witter on 2025-05-13

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

26/04/2426 April 2024 Appointment of Sam Witter as a director on 2023-04-06

View Document

26/04/2426 April 2024 Appointment of Jack Witter as a director on 2023-04-06

View Document

26/04/2426 April 2024 Appointment of Graham Witter as a director on 2023-04-06

View Document

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

View Accounts

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / JOHN WILLIAM WITTER / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WITTER / 01/05/2020

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095608600001

View Document

31/05/1631 May 2016 06/05/15 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1631 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DAVID CHARLES WITTER

View Document

24/06/1524 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED WITTER FARMS LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED JOHN WILLIAM WITTER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED THOMAS GEOFFREY WITTER

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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