WIDMER FEEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

06/02/226 February 2022 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-06

View Document

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU on 2022-02-05

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHRYN ANN DAVIES / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ANN DAVIES / 30/04/2020

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

19/12/1819 December 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID DAVIES / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHRYN ANN DAVIES / 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HENRY HUDSON / 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE CATHRYN PATERSON / 14/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CATHRYN DAVIES / 01/05/2017

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CATHRYN DAVIES / 01/05/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MISS ALICE CATHRYN DAVIES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JASON DAVID DAVIES

View Document

10/06/1610 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HENRY HUDSON / 21/04/2013

View Document

12/06/1312 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OXFORDSHIRE OX1 1PP

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OXFORDSHIRE OX1 1PP

View Document

16/05/9616 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: PRAMA HOUSE 267 BANBURY ROAD OXFORD OXON OX2 7YA

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 ALTER MEM AND ARTS 28/04/91

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

25/04/9125 April 1991 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