WILLOW TREE POTATOES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Register(s) moved to registered office address Willow Tree Farm Deeping St.Nicholas Spalding Lincs PE11 3BN

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Director's details changed for Andrew James Branton on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Andrew James Branton as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Andrew James Branton on 2021-11-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/09/1811 September 2018 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1831 January 2018 ADOPT ARTICLES 29/01/2018

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/11/1428 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/12/096 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0327 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/02/9224 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/12/916 December 1991 ADOPT MEM AND ARTS 26/11/91

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

26/11/9126 November 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