PRODUCE WORLD GROUP LTD

03117070
STANLEY'S FARM GREAT DROVE YAXLEY PETERBOROUGH PE7 3TW

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 accounts Annual Accounts 33 Buy now
11 Oct 2023 accounts Annual Accounts 42 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2023 officers Termination of appointment of director (Geoff Calder) 1 Buy now
20 Feb 2023 officers Appointment of secretary (Mr Ben Anthony Stephens) 2 Buy now
30 Nov 2022 mortgage Registration of a charge 13 Buy now
04 Oct 2022 accounts Annual Accounts 42 Buy now
03 Oct 2022 officers Termination of appointment of secretary (Rebecca Lee Carter) 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2022 officers Termination of appointment of director (Simon Christopher Sloan) 1 Buy now
24 Oct 2021 capital Statement of capital (Section 108) 2 Buy now
06 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Oct 2021 insolvency Solvency Statement dated 16/09/21 1 Buy now
06 Oct 2021 resolution Resolution 1 Buy now
30 Sep 2021 officers Appointment of director (Mr Ian Alexander Craig) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Simon Christopher Sloan) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Michael David Scott) 2 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 40 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2021 officers Termination of appointment of director (Ian Alexander Anderson) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Joseph Owen Rolfe) 2 Buy now
18 Sep 2020 officers Appointment of secretary (Mrs Rebecca Lee Carter) 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 36 Buy now
07 Nov 2019 mortgage Registration of a charge 39 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 36 Buy now
07 May 2019 officers Appointment of director (Mr Andrew Stanley Burgess) 2 Buy now
20 Mar 2019 officers Appointment of director (Mr Jason Charles Burgess) 2 Buy now
15 Mar 2019 mortgage Registration of a charge 32 Buy now
05 Dec 2018 officers Appointment of director (Mr Ian Alexander Anderson) 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 90 Buy now
11 Jun 2018 officers Termination of appointment of director (Matthew Anthony Starbuck) 1 Buy now
10 May 2018 officers Appointment of director (Mr Geoff Calder) 2 Buy now
21 Nov 2017 accounts Annual Accounts 38 Buy now
21 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 23/12/16 60 Buy now
23 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 23/12/16 1 Buy now
23 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 23/12/16 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 officers Change of particulars for director (Mr David William Ashley Burgess) 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2017 officers Appointment of director (Mr Matthew Anthony Starbuck) 2 Buy now
13 Jan 2017 officers Appointment of director (Mr James Edward Barker) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (David Thomas Frost) 1 Buy now
07 Oct 2016 officers Termination of appointment of director (Philip Jones) 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 34 Buy now
29 Jan 2016 officers Termination of appointment of director (Neil Donald Fraser) 1 Buy now
24 Aug 2015 officers Change of particulars for director (Mr David Thomas Frost) 2 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2015 accounts Annual Accounts 34 Buy now
10 Feb 2015 officers Appointment of director (Mr Neil Donald Fraser) 2 Buy now
10 Feb 2015 officers Termination of appointment of director (Jason Charles Burgess) 1 Buy now
10 Feb 2015 officers Appointment of director (Mr David Thomas Frost) 2 Buy now
31 Dec 2014 mortgage Registration of a charge 32 Buy now
19 Nov 2014 incorporation Memorandum Articles 28 Buy now
19 Nov 2014 resolution Resolution 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
01 May 2014 mortgage Registration of a charge 29 Buy now
07 Apr 2014 accounts Annual Accounts 25 Buy now
16 Oct 2013 capital Return of Allotment of shares 4 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Robert Moody) 1 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
13 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
08 Apr 2013 accounts Annual Accounts 25 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
09 May 2012 officers Appointment of director (Robert P Moody) 2 Buy now
27 Apr 2012 accounts Annual Accounts 24 Buy now
03 Apr 2012 officers Appointment of director (Mr Philip Jones) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Phillip Effingham) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (Ian Newton) 1 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Ian Newton) 1 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
21 Jul 2011 officers Termination of appointment of director (Ian Batkin) 1 Buy now
08 Jul 2011 resolution Resolution 29 Buy now
30 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2011 officers Termination of appointment of director (David Marshall) 1 Buy now
30 Mar 2011 accounts Annual Accounts 24 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 annual-return Annual Return 9 Buy now
26 Aug 2010 officers Change of particulars for director (Mr David Edward Marshall) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Phillip Howard Effingham) 2 Buy now
25 Jun 2010 auditors Auditors Resignation Company 2 Buy now
30 Apr 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Mar 2010 accounts Annual Accounts 24 Buy now
11 Aug 2009 annual-return Return made up to 03/08/09; full list of members 5 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL 1 Buy now