W J WATKINS AND SON (EGG PRODUCERS) LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD WATKINS

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/12

View Document

06/08/126 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/11

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN WATKINS / 30/04/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATKINS / 30/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH MAY ROUTLEY WATKINS / 30/04/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 02/05/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED FRESHLAY FOODS LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED W.J. WATKINS & SON (EGG PACKERS) LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/08/9721 August 1997 ALTER MEM AND ARTS 11/08/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/07/948 July 1994

View Document

08/07/948 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

25/09/9125 September 1991 S252,366A, 20/08/91

View Document

11/09/9111 September 1991

View Document

11/09/9111 September 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/09/904 September 1990 379A,252,366A 20/08/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/04/8918 April 1989 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/04/8918 April 1989 ALTER&CONVERT SHARES 090389

View Document

18/04/8918 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 090389

View Document

14/04/8914 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: G OFFICE CHANGED 06/05/87 THE BEACON HOLSWORTH DEVON

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

10/05/8610 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

16/03/6216 March 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information