WOOTTON ORGANIC WHOLESALE LTD.

03468853
LAKESIDE WORKS DENSTONE ROAD ROCESTER UTTOXETER STAFFORDSHIRE ST14 5JP

Documents

Documents
Date Category Description Pages
24 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
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