Advanced company searchLink opens in new window

WATERINGBURY PEAR ORCHARDS LIMITED

Company number 03128498

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)
16 Jun 2003 MEM/ARTS Memorandum and Articles of Association
16 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
28 Nov 2002 363s Return made up to 20/11/02; no change of members
14 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2002 123 £ nc 18014/18028 19/05/97
03 Dec 2001 363s Return made up to 20/11/01; full list of members
03 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
28 Nov 2000 AA Accounts for a small company made up to 31 March 2000
28 Nov 2000 363s Return made up to 20/11/00; no change of members
25 Nov 1999 AA Accounts for a small company made up to 31 March 1999
25 Nov 1999 363s Return made up to 20/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
30 Jul 1999 287 Registered office changed on 30/07/99 from: the coach house 76 bow road wateringbury maidstone kent ME18 5DS
30 Jul 1999 288b Secretary resigned
30 Jul 1999 288a New secretary appointed
23 Dec 1998 363s Return made up to 20/11/98; full list of members
10 Dec 1998 AA Accounts for a small company made up to 31 March 1998
22 Jan 1998 AAMD Amended full accounts made up to 31 March 1997
09 Dec 1997 363s Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
03 Sep 1997 AA Full accounts made up to 31 March 1997
16 Dec 1996 363s Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 Feb 1996 224 Accounting reference date notified as 31/03
29 Feb 1996 288 New director appointed
05 Feb 1996 395 Particulars of mortgage/charge
15 Dec 1995 288 Director resigned