GLW FEEDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Appointment of Miss Ellenora Lillian White as a director on 2024-06-11

View Document

14/12/2314 December 2023 Change of details for Miss Susan Mary White as a person with significant control on 2023-06-30

View Document

14/12/2314 December 2023 Change of details for Mr George Llewellyn White as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/11/2124 November 2021 Satisfaction of charge 005062750010 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 8 in full

View Document

24/11/2124 November 2021 Registration of charge 005062750013, created on 2021-11-24

View Document

24/11/2124 November 2021 Satisfaction of charge 9 in full

View Document

21/10/2121 October 2021 Registration of charge 005062750012, created on 2021-10-20

View Document

20/10/2120 October 2021 Registration of charge 005062750011, created on 2021-10-20

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005062750010

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GRAHAM MARCUS PALMER

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH KINSEY

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECOND FILING FOR FORM AP01

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LLEWELLYN WHITE / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARY WHITE / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL KINSEY / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LLEWELLYN WHITE / 13/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN MARY WHITE / 13/07/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR GEORGE LLEWELLYN WHITE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC HUGHES

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR KEITH MICHAEL KINSEY

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HUGHES / 30/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARY WHITE / 30/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LLEWELLYN WHITE / 30/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR JANET WHITE

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: CLARENCE STREET MILL CLARENCE STREET BURTON-ON-TRENT DE14 3LG

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED GEO.L.WHITE LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

29/03/5229 March 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/5229 March 1952 CERTIFICATE OF INCORPORATION

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