KEITH FARMS WEASENHAM LIMITED

Company Documents

DateDescription
31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM THE WICKEN CASTLE ACRE KINGS LYNN NORFOLK PE32 2BP

View Document

29/10/1829 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/10/1829 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ALASTAIR JAMES KEITH / 07/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ALASTAIR JAMES KEITH / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WOODROW / 29/04/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information