W. B. POULTRY & MEATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BRASTOCK

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR KAUSHIK AMRITLAL MODY

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

21/12/1621 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 23 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH COOKSON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA BRASTOCK

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY PAULA BRASTOCK

View Document

15/04/1515 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010127510006

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/03/1227 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA LOUISE BRASTOCK / 01/03/2011

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN BRASTOCK / 07/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE BRASTOCK / 07/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH SUSAN COOKSON / 07/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

08/06/098 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 22A NORTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LW

View Document

19/03/9619 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

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

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

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

29/10/9329 October 1993 AUDITOR'S RESIGNATION

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 18 CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

18/03/9318 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/06/917 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9129 May 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 23 HOCKERILL COURT LONDON ROAD BISHOP STORTFORD HERTS CM23 5SB

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 27/07/90

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 16/01/89; NO CHANGE OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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