WOOTTON ORGANIC WHOLESALE LTD.

03468853
LAKESIDE WORKS DENSTONE ROAD ROCESTER UTTOXETER STAFFORDSHIRE ST14 5JP

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 21 Buy now
08 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 21 Buy now
20 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 21 Buy now
10 Jun 2022 officers Appointment of director (Mr Martin Robert Clark) 2 Buy now
10 Jun 2022 officers Appointment of director (Mr Daniel Glyn Garnett) 2 Buy now
10 Jun 2022 officers Appointment of director (Mr Richard Hugh Smith) 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 20 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 20 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 20 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 23 Buy now
18 Dec 2017 accounts Annual Accounts 22 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 21 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2016 accounts Annual Accounts 16 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 12 Buy now
04 Jun 2014 officers Change of particulars for director (Lord Bamford) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Sir Lord Bamford) 2 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 officers Change of particulars for director (Sir Anthony Paul Bamford) 2 Buy now
15 Oct 2013 accounts Annual Accounts 12 Buy now
04 Jan 2013 accounts Annual Accounts 11 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 10 Buy now
23 Apr 2010 officers Change of particulars for director (Lady Carole Gray Bamford) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Sir Anthony Paul Bamford) 2 Buy now
23 Apr 2010 officers Change of particulars for secretary (Mr Steven Ernest Robert Ovens) 1 Buy now
23 Mar 2010 accounts Annual Accounts 13 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
01 Feb 2009 accounts Annual Accounts 16 Buy now
13 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 13 Buy now
08 Nov 2007 annual-return Return made up to 01/11/07; no change of members 7 Buy now
04 May 2007 accounts Annual Accounts 14 Buy now
15 Nov 2006 annual-return Return made up to 01/11/06; full list of members 7 Buy now
28 Nov 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
10 Nov 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 13 Buy now
07 Nov 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 14 Buy now
14 Nov 2002 annual-return Return made up to 01/11/02; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 12 Buy now
14 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2001 annual-return Return made up to 01/11/01; full list of members 6 Buy now
20 Sep 2001 accounts Annual Accounts 5 Buy now
05 Dec 2000 annual-return Return made up to 20/11/00; full list of members 6 Buy now
01 Nov 2000 accounts Annual Accounts 6 Buy now
22 Sep 2000 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
24 Feb 2000 officers Director resigned 1 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
07 Feb 2000 annual-return Return made up to 20/11/99; full list of members 5 Buy now
07 Feb 2000 address Location of register of members 1 Buy now
04 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 1999 address Registered office changed on 03/04/99 from: po box 165 winton house stoke road stoke on trent ST4 2EZ 1 Buy now
23 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 1998 accounts Annual Accounts 5 Buy now
04 Dec 1998 annual-return Return made up to 20/11/98; full list of members 6 Buy now
04 Dec 1998 address Location of register of members 1 Buy now
04 Dec 1998 address Registered office changed on 04/12/98 from: winton house stoke road stoke on trent staffordshire ST4 2RN 1 Buy now
25 Nov 1997 officers Secretary resigned 1 Buy now
20 Nov 1997 incorporation Incorporation Company 15 Buy now