WARRENDALE PULLETS 2023 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/06/2415 June 2024 Full accounts made up to 2022-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

16/08/2316 August 2023 Satisfaction of charge 052047460002 in full

View Document

15/08/2315 August 2023 Notification of Wf Legacy Holdings Limited as a person with significant control on 2023-07-07

View Document

15/08/2315 August 2023 Termination of appointment of Matthew Richard Green as a director on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Warrendale Group Limited as a person with significant control on 2023-07-07

View Document

15/08/2315 August 2023 Change of details for Warrendale Farms Limited as a person with significant control on 2023-07-06

View Document

05/07/235 July 2023 Notification of Warrendale Farms Limited as a person with significant control on 2023-06-28

View Document

05/07/235 July 2023 Cessation of Warrendale Poultry Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr James Richard Thornton as a director on 2023-06-27

View Document

14/06/2314 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Termination of appointment of Maria Jane Pryor as a secretary on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of James Cubitt Bloom as a director on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Kevin Morley as a director on 2022-10-13

View Document

05/10/225 October 2022 Full accounts made up to 2021-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRENDALE POULTRY LIMITED

View Document

27/04/2027 April 2020 CESSATION OF WARRENDALE FARMS LIMITED AS A PSC

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052047460002

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PRYOR / 08/05/2018

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS MARIA PRYOR

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BLOOM

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY MARK CALVERT

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MR JAMES CUBITT BLOOM

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR KEVIN MORLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BLOOM

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MARK ANDREW CALVERT

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR MARK ANDREW CALVERT

View Document

04/01/174 January 2017 COMPANY NAME CHANGED WOT-AN-EGG CO LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL BLOOM

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM HIGH WARRENDALE FARM WARTER POCKLINGTON EAST YORKSHIRE YO42 1XG

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GREEN / 01/10/2009

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GREEN / 12/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED RACHEL MARGARET BLOOM

View Document

10/08/1010 August 2010 SECRETARY APPOINTED JAMES CUBITT BLOOM

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BLOOM

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: WOT-AN-EGG CO LIMITED DECOY FARM SCORBOROUGH DRIFFIELD EAST YORKSHIRE YO25 9BB

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 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