Advanced company searchLink opens in new window

WESTRY PRODUCE LIMITED

Company number 09259075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 TM01 Termination of appointment of Sian Louise Wicks as a director on 28 June 2016
06 Jul 2016 AP01 Appointment of Mr James Edward Fasey as a director on 28 June 2016
05 Jan 2016 CH01 Director's details changed for Sian Land on 22 December 2015
26 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
30 Jan 2015 TM01 Termination of appointment of Richard James Anderson as a director on 16 January 2015
30 Jan 2015 AP03 Appointment of Varinder Rehal as a secretary on 16 January 2015
30 Jan 2015 AP01 Appointment of Jonathan Michael Tremayne as a director on 16 January 2015
30 Jan 2015 AP01 Appointment of Sian Land as a director on 16 January 2015
30 Jan 2015 AD01 Registered office address changed from 366 Wisbech Road Westry March Cambridgeshire PE15 0BA England to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Mark Anthony Harrod as a director on 16 January 2015
30 Jan 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted