WOODWARDS POTATO MERCHANTS (WIDNES)
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
09/11/219 November 2021 | Termination of appointment of David Woodward as a director on 2021-11-05 |
28/07/2128 July 2021 | Registered office address changed from Barnside Mill Green Lane Bold Widnes Cheshire WA8 3PP to Barnside Mill Green Lane Widnes WA8 3UP on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041281630001 |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR DAVID WOODWARD |
18/01/1618 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD |
06/01/146 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOODWARD / 01/12/2009 |
30/11/0930 November 2009 | COMPANY NAME CHANGED WOODWARDS POTATO MERCHANTS CERTIFICATE ISSUED ON 30/11/09 |
30/11/0930 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM BARNSIDE MILL GREEN LANE BOLD WIDNES CHESHIRE WA8 3UP |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | SECRETARY'S PARTICULARS CHANGED |
24/12/0324 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
23/09/0223 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
10/08/0210 August 2002 | SECRETARY RESIGNED |
21/01/0221 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
21/03/0121 March 2001 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
21/03/0121 March 2001 | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
21/03/0121 March 2001 | REREGISTRATION MEMORANDUM AND ARTICLES |
21/03/0121 March 2001 | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
21/03/0121 March 2001 | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/12/0022 December 2000 | SECRETARY RESIGNED |
22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | DIRECTOR RESIGNED |
20/12/0020 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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