GREEN PEA PROCESSING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Christopher James Buckton as a director on 2025-02-05

View Document

06/08/256 August 2025 NewTermination of appointment of Peter John Caley as a director on 2025-02-05

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Lisa Eagles as a secretary on 2024-05-01

View Document

15/08/2415 August 2024 Appointment of British Growers Association Ltd as a secretary on 2024-05-01

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Mr Mark Coulman on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Richard Martin Robinson as a director on 2023-02-10

View Document

10/08/2310 August 2023 Termination of appointment of John David Hurst as a director on 2023-02-10

View Document

10/08/2310 August 2023 Appointment of Mr Mark Coulman as a director on 2023-02-09

View Document

10/08/2310 August 2023 Appointment of Mr James Patrick Mckinney as a director on 2023-02-08

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR JONATHAN MARC LONGTHORP

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK BRADLEY

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN RIGGALL

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MRS LISA EAGLES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CALDER

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR JOHN DAVID HURST

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNN

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GEOFFREY BYRON CALDER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED FRANK WILLIAM BRADLEY

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARGREAVES

View Document

06/09/136 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARGREAVES

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED RICHARD MARTIN ROBINSON

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR PETER JOHN CALEY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NETTLETON

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM PVGA HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 133 EASTGATE LOUTH LINCOLNSHIRE LN11 9QG

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED WILLIAM GUY NETTLETON

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED PHILIP GRAHAM WYNN

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JULIAN HARGREAVES

View Document

15/09/1015 September 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN BAKER

View Document

18/08/1018 August 2010 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