WESTERN FISH PRODUCERS' ORGANISATION LTD

Greendale Business Park Greendale Business Park, Exeter, EX5 1EW, England
StatusACTIVE
Company No.10964880
Category
Incorporated15 Sep 2017
Age6 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

WESTERN FISH PRODUCERS' ORGANISATION LTD is an active with number 10964880. It was incorporated 6 years, 8 months, 14 days ago, on 15 September 2017. The company address is Greendale Business Park Greendale Business Park, Exeter, EX5 1EW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-07

Psc name: Mr Martyn John Youell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel James Blazeby

Cessation date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Blazeby

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Passmore

Notification date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Martyn John Youell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Set (Marina) Limited

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Charles Young

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Shaun Frank Gibbs

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Waterdance Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Nathan Andrew De Rosarieux

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Matthew Rowan Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Neil Bagwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Greendale Business Park Woodbury Salterton Exeter EX5 1EW

Change date: 2019-09-18

Old address: Andrew Jackson Solicitors Marina Court Castle Street Hull East Yorkshire HU1 1TJ United Kingdom

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Passmore

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Youell

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-17

Officer name: Mr Peter Lewin German

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Barry Charles Young

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Shaun Frank Gibbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANA C F DIAS LIMITED

154 BISHOPSGATE,LONDON,EC2M 4LN

Number:10990339
Status:ACTIVE
Category:Private Limited Company

J.W.RATCLIFFE & SONS LIMITED

LOW BANK ROAD,WIGAN,WN4 9RW

Number:00551014
Status:ACTIVE
Category:Private Limited Company

PATTERSON PLANT SALES LTD.

14A DRUMNASOO ROAD,PORTADOWN,BT62 4EU

Number:NI606073
Status:ACTIVE
Category:Private Limited Company

RESPONSE STAR LIMITED

11 WHITE EDGE DRIVE,BAKEWELL,DE45 1SJ

Number:11808688
Status:ACTIVE
Category:Private Limited Company

SUMMER SOLSTICE LTD

23 PALATINE ROAD,LONDON,N16 8SY

Number:07678731
Status:ACTIVE
Category:Private Limited Company

TESORO HAMPSHIRE LTD

52 HIGH STREET,EASTLEIGH,SO50 5LE

Number:10245645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source