NEAT ORGANIC LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewStatement of capital on 2025-09-10

View Document

10/09/2510 September 2025 New

View Document

09/09/259 September 2025 NewCessation of Produce World Group Ltd as a person with significant control on 2025-07-25

View Document

09/09/259 September 2025 NewCessation of Burgess Farms Limited as a person with significant control on 2025-07-25

View Document

09/09/259 September 2025 NewAppointment of Mr Jason Charles Burgess as a director on 2025-08-05

View Document

09/09/259 September 2025 NewNotification of Burgess Farms Limited as a person with significant control on 2025-07-25

View Document

09/09/259 September 2025 NewNotification of Russell Burgess Limited as a person with significant control on 2025-07-25

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 COMPANY NAME CHANGED PRODUCE WORLD (BUTTERWICK) LTD CERTIFICATE ISSUED ON 16/06/17

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ASHLEY BURGESS / 25/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ASHLEY BURGESS / 02/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O PRODUCE WORLD LTD 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED PRODUCE WORLD GROUP LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

15/07/1315 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED PW PRODUCE GROUP LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 COMPANY NAME CHANGED PREP DIRECT LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED PW PRODUCE LTD CERTIFICATE ISSUED ON 20/06/13

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED PREP DIRECT LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR PHILIP JONES

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN BATKIN

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BATKIN

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM PRODUCE WORLD LTD BUSINESS SUPPORT CENTRE STATION BRIDGE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3EL

View Document

19/04/1019 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM OFFICES OF PRODUCE WORLD LIMITED STATION BRIDGE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3EL

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 01/07/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/06/05

View Document

06/01/056 January 2005 S366A DISP HOLDING AGM 22/11/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/06/04

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: C/O PRODUCE WORLD, STATION BRIDGE, YAXLEY PETERBOROUGH PE7 3EL

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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