- Company Overview for WELLFRESH PRODUCE LTD (11375020)
- Filing history for WELLFRESH PRODUCE LTD (11375020)
- People for WELLFRESH PRODUCE LTD (11375020)
- More for WELLFRESH PRODUCE LTD (11375020)
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 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
09 Feb 2022 | PSC02 | Notification of Dgt Holdings Limited as a person with significant control on 30 June 2020 | |
09 Feb 2022 | PSC07 | Cessation of Mark Stuart as a person with significant control on 30 June 2020 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
05 Mar 2020 | SH08 | Change of share class name or designation | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
24 Feb 2020 | PSC02 | Notification of Blue Magnet Investments Limited as a person with significant control on 10 October 2019 | |
24 Feb 2020 | PSC04 | Change of details for Mr Mark Stuart as a person with significant control on 10 October 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
07 Jun 2019 | PSC01 | Notification of Mark Stuart as a person with significant control on 23 May 2018 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Mark Stuart on 6 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
06 Jun 2019 | CH01 | Director's details changed for Mr Mark Stuart on 28 May 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester M90 5UX England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 19 November 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Anthony Bonfield as a director on 22 May 2018 |