WORLD HOLSTEIN FRIESIAN FEDERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE IRENE HARDING / 30/07/2017

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE IRENE HARDING / 30/07/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONIUM LAMBERTUS BUITING / 30/07/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O COX COSTELLO LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAFFER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

05/05/165 May 2016 TERMINATE SEC APPOINTMENT

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWITT

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JOSEPH ANTONIUM LAMBERTUS BUITING

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MRS SUZANNE IRENE HARDING

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS SUZANNE IRENE HARDING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 18/11/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN HEWITT / 22/12/2014

View Document

26/11/1426 November 2014 CHANGE PERSON AS SECRETARY

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 40 CLEMENTS ROAD CHORLEYWOOD RICKMANSWORTH WD3 5JT

View Document

25/11/1425 November 2014 18/11/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN HEWITT / 12/02/2014

View Document

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

View Accounts

22/11/1322 November 2013 18/11/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

28/11/1228 November 2012 18/11/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED DR MATTHEW SHAFFER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR EGBERT FEDDERSEN

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 18/11/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 18/11/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EGBERT FEDDERSEN / 17/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN HEWITT / 16/11/2009

View Document

01/12/091 December 2009 CHANGE PERSON AS SECRETARY

View Document

01/12/091 December 2009 18/11/09 NO MEMBER LIST

View Document

16/07/0916 July 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EGBERT FEDDERSON / 18/11/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDBERT FEDDERSON / 18/11/2008

View Document

03/12/083 December 2008 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

18/11/0818 November 2008 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