- Company Overview for WITNEY GRAIN LIMITED (04145962)
- Filing history for WITNEY GRAIN LIMITED (04145962)
- People for WITNEY GRAIN LIMITED (04145962)
- Charges for WITNEY GRAIN LIMITED (04145962)
- More for WITNEY GRAIN LIMITED (04145962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
13 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Jolyon Philip Hobby as a director on 20 August 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD01 | Registered office address changed from Unit 1 Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT United Kingdom on 19 February 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Amanda Palmer on 11 November 2013 | |
18 Feb 2014 | CH03 | Secretary's details changed for Mrs Amanda Rosemary Palmer on 11 November 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Jolyon Philip Hobby on 1 July 2013 | |
05 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
27 Feb 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 October 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2011 | SH08 | Change of share class name or designation | |
15 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from Unit 1 Roundway Hill Business Centre Hopton Park Industrial Estate Devizes Wiltshire SN10 2LT on 16 February 2011 | |
16 Apr 2010 | AP03 | Appointment of Mrs Amanda Rosemary Palmer as a secretary | |
16 Apr 2010 | TM02 | Termination of appointment of Fiona Hobby as a secretary | |
26 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders |