WELSH FEED PRODUCERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/10/242 October 2024 Appointment of Mr Alk Brand as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Gareth Wynn Davies as a director on 2024-08-23

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Termination of appointment of Bryan Paul Roberts as a secretary on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Bryan Paul Roberts as a director on 2024-01-02

View Document

16/10/2316 October 2023 Appointment of Mr Robert John Thomas as a director on 2023-10-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN PAUL ROBERTS / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PAUL ROBERTS / 08/03/2019

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR GARETH WYNN DAVIES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH GREETHAM

View Document

26/07/1826 July 2018 SOLVENCY STATEMENT DATED 09/07/18

View Document

26/07/1826 July 2018 REDUCE ISSUED CAPITAL 09/07/2018

View Document

26/07/1826 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1826 July 2018 STATEMENT BY DIRECTORS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/03/171 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 AUDITOR'S RESIGNATION

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/06/1213 June 2012 SECTION 519 AUDITORS RESIGNATION

View Document

06/06/126 June 2012 AUDITOR'S RESIGNATION

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD GREETHAM / 26/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PAUL ROBERTS / 26/05/2010

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERTS / 21/05/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/092 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

16/09/0816 September 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BRYAN PAUL ROBERTS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD HARRIS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GOSNEY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED KENNETH RICHARD GREETHAM

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/09/04

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 18/09/05 TO 30/09/05

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

01/02/041 February 2004 ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 26/05/01; NO CHANGE OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 26/05/00; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 18/09/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 07/10/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NC INC ALREADY ADJUSTED 07/10/98

View Document

22/10/9822 October 1998 CONVE 07/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED ALTCOM 179 LIMITED CERTIFICATE ISSUED ON 19/10/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 ADOPT MEM AND ARTS 07/10/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 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