FENMARC PRODUCE LIMITED

02508638
178 GOSMOOR LANE ELM WISBECH PE14 0EG

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Registration of a charge 16 Buy now
12 Jul 2024 resolution Resolution 2 Buy now
12 Jul 2024 incorporation Memorandum Articles 23 Buy now
11 Jul 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
22 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2024 officers Change of particulars for director (Mr Philip Jonathan Beckett) 2 Buy now
02 May 2024 officers Change of particulars for director (Ms Hayley Wilson) 2 Buy now
26 Mar 2024 accounts Annual Accounts 35 Buy now
07 Nov 2023 officers Appointment of director (Jennifer Winkworth) 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2023 accounts Annual Accounts 34 Buy now
20 Feb 2023 officers Appointment of director (Mr James Graham Waller) 2 Buy now
26 Sep 2022 mortgage Registration of a charge 13 Buy now
19 Aug 2022 mortgage Registration of a charge 13 Buy now
11 Jul 2022 mortgage Registration of a charge 13 Buy now
06 Jul 2022 mortgage Registration of a charge 5 Buy now
26 May 2022 mortgage Registration of a charge 13 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2022 officers Termination of appointment of director (Matthew James Walton) 1 Buy now
30 Mar 2022 accounts Annual Accounts 34 Buy now
12 Jan 2022 mortgage Registration of a charge 13 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 35 Buy now
02 Jul 2020 accounts Annual Accounts 30 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 officers Change of particulars for director (Ms Hayley Wilson) 2 Buy now
04 Nov 2019 officers Appointment of director (Ms Hayley Wilson) 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 22 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 22 Buy now
01 Dec 2017 officers Termination of appointment of director (Richard James Anderson) 1 Buy now
31 Oct 2017 officers Termination of appointment of director (Nicholas John Walne) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 mortgage Registration of a charge 25 Buy now
07 Apr 2017 accounts Annual Accounts 21 Buy now
03 Apr 2017 mortgage Registration of a charge 22 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Katherine Elizabeth Milligan) 1 Buy now
02 Aug 2016 officers Change of particulars for director (Mrs Katherine Elizabeth Milligan) 2 Buy now
11 Jul 2016 officers Appointment of director (Mr Nicholas John Walne) 2 Buy now
11 Jul 2016 officers Appointment of director (Mr Matthew James Walton) 2 Buy now
08 Jul 2016 officers Appointment of director (Mr Philip Jonathan Beckett) 2 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
11 Apr 2016 accounts Annual Accounts 21 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 mortgage Registration of a charge 9 Buy now
06 Aug 2015 mortgage Registration of a charge 9 Buy now
03 Aug 2015 mortgage Registration of a charge 10 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
12 May 2015 officers Change of particulars for director (Malcolm Frank Walton) 2 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2015 accounts Annual Accounts 21 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 officers Termination of appointment of director (Mark Andrew Taylor) 1 Buy now
09 Jan 2015 officers Termination of appointment of director (Wayne Gordon) 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Julian Duncan Willis) 1 Buy now
09 May 2014 annual-return Annual Return 9 Buy now
16 Apr 2014 officers Appointment of director (Mr Julian Duncan Willis) 2 Buy now
11 Apr 2014 officers Appointment of director (Mr Wayne Gordon) 2 Buy now
04 Apr 2014 accounts Annual Accounts 22 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Carole Harvey) 1 Buy now
02 Dec 2013 officers Change of particulars for director (Mr Mark Anthony Harrod) 2 Buy now
18 Jul 2013 annual-return Annual Return 9 Buy now
27 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2013 accounts Annual Accounts 20 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
19 Jun 2012 annual-return Annual Return 9 Buy now
12 Apr 2012 accounts Annual Accounts 20 Buy now
13 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 incorporation Memorandum Articles 36 Buy now
27 Oct 2011 resolution Resolution 2 Buy now
27 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Sep 2011 officers Appointment of director (Malcolm Frank Walton) 3 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
03 May 2011 officers Termination of appointment of director (Gary Crickmore) 1 Buy now
05 Apr 2011 accounts Annual Accounts 20 Buy now
04 Apr 2011 officers Termination of appointment of director (Peter Coupland) 1 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
03 Feb 2011 officers Change of particulars for director (Mr Peter Sidney Coupland) 2 Buy now
02 Feb 2011 officers Change of particulars for director (Mrs Katherine Elizabeth Milligan) 2 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now