WATTON PRODUCE CO. LIMITED
Status | ACTIVE |
Company No. | 00900419 |
Category | Private Limited Company |
Incorporated | 10 Mar 1967 |
Age | 57 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
WATTON PRODUCE CO. LIMITED is an active private limited company with number 00900419. It was incorporated 57 years, 1 month, 15 days ago, on 10 March 1967. The company address is 7 The Close, Norwich, NR1 4DJ, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 06 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: Home Farm Bradcar Road Shropham Attleborough Norfolk NR17 1EQ England
New address: 7 the Close Norwich Norfolk NR1 4DJ
Change date: 2017-08-02
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Knights
Change date: 2017-04-19
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Mortgage satisfy charge full
Date: 03 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009004190030
Documents
Termination secretary company with name termination date
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: John Hunter
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
New address: Home Farm Bradcar Road Shropham Attleborough Norfolk NR17 1EQ
Change date: 2016-08-09
Old address: Hargham Rd Shropham Attleborough Norfolk NR17 1DT
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Navey
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-25
Officer name: John Lindsay Hunter
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-25
Officer name: Mr Paul William Knights
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type full
Date: 06 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Mortgage create with deed with charge number
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009004190030
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Legacy
Date: 11 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
Documents
Legacy
Date: 11 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr John Hunter
Documents
Change person secretary company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-19
Officer name: Mr John Hunter
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type full
Date: 23 Nov 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Legacy
Date: 18 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Maskell
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 04 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change account reference date company current shortened
Date: 23 Nov 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-04-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Clive Maskell
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Navey
Change date: 2009-12-01
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges
Documents
Accounts with accounts type full
Date: 27 Jul 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Accounts with accounts type full
Date: 22 Jul 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul knights
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Accounts with accounts type full
Date: 04 Feb 2008
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2007
Action Date: 02 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-02
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/10/04--------- £ si [email protected]
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 11 Aug 2005
Action Date: 03 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-03
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 03/04/05
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 GRANGEWOOD,LIVERPOOL,L16 3GB
Number: | 10937182 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 05250477 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09232584 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST FLOOR 621-629 LIVERPOOL ROAD LIVERPOOL ROAD,MANCHESTER,M44 5BE
Number: | 11868923 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 NORTHEND ROAD,ERITH,DA8 3PZ
Number: | 11446673 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 KENNINGTON LANE,,SE11 4EZ
Number: | 05534811 |
Status: | ACTIVE |
Category: | Private Limited Company |