WOLDSWAY FOODS LTD

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1516 September 2015 APPLICATION FOR STRIKING-OFF

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA CECILY BLYTHE / 24/10/2014

View Document

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN BLYTHE / 24/10/2014

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA CECILY BLYTHE / 24/10/2014

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
ASHBY-BY-PARTNEY
SPILSBY
LINCOLNSHIRE
PE23 5RG

View Document

01/12/141 December 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN BLYTHE / 01/10/2009

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA CECILY BLYTHE / 01/10/2009

View Document

29/05/1029 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA

View Document

04/03/934 March 1993 S252 DISP LAYING ACC 24/02/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 14/08/89; NO CHANGE OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/11/8726 November 1987 RETURN MADE UP TO 24/08/87; NO CHANGE OF MEMBERS

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: HOME FARM HOUSE ASHBY-BY-PARTNEY SPILSBY LINCOLNSHIRE PE23 5RG

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

30/09/8630 September 1986 ANNUAL RETURN MADE UP TO 27/05/86

View Document

30/07/8630 July 1986 COMPANY NAME CHANGED ASHBY FARM RABBITS LIMITED CERTIFICATE ISSUED ON 30/07/86

View Document


More Company Information