Advanced company searchLink opens in new window

WESTERN FISH PRODUCERS' ORGANISATION LTD

Company number 10964880

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
07 Sep 2023 PSC04 Change of details for Mr Martyn John Youell as a person with significant control on 7 September 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
04 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
04 Oct 2021 PSC07 Cessation of Nigel James Blazeby as a person with significant control on 31 December 2020
09 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
05 Nov 2020 TM01 Termination of appointment of Nigel James Blazeby as a director on 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 PSC01 Notification of Alex Passmore as a person with significant control on 30 September 2019
13 Nov 2019 PSC01 Notification of Martyn John Youell as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Set (Marina) Limited as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Barry Charles Young as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Shaun Frank Gibbs as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Waterdance Limited as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Nathan Andrew De Rosarieux as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Matthew Rowan Carter as a person with significant control on 30 September 2019
13 Nov 2019 PSC07 Cessation of Neil Bagwell as a person with significant control on 30 September 2019
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Andrew Jackson Solicitors Marina Court Castle Street Hull East Yorkshire HU1 1TJ United Kingdom to Greendale Business Park Woodbury Salterton Exeter EX5 1EW on 18 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17