WESTERN FISH PRODUCERS' ORGANISATION LTD
Status | ACTIVE |
Company No. | 10964880 |
Category | |
Incorporated | 15 Sep 2017 |
Age | 6 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
154 BISHOPSGATE,LONDON,EC2M 4LN
Number: | 10990339 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW BANK ROAD,WIGAN,WN4 9RW
Number: | 00551014 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A DRUMNASOO ROAD,PORTADOWN,BT62 4EU
Number: | NI606073 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHITE EDGE DRIVE,BAKEWELL,DE45 1SJ
Number: | 11808688 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PALATINE ROAD,LONDON,N16 8SY
Number: | 07678731 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,EASTLEIGH,SO50 5LE
Number: | 10245645 |
Status: | ACTIVE |
Category: | Private Limited Company |