Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-10-24 |
update statutory_documents 24/10/21 STATEMENT OF CAPITAL GBP 4335 |
2021-10-06 |
update statutory_documents SOLVENCY STATEMENT DATED 16/09/21 |
2021-10-06 |
update statutory_documents REDUCE ISSUED CAPITAL 16/09/2021 |
2021-10-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-05-07 |
delete address 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
2017-05-07 |
insert address STANLEY'S FARM GREAT DROVE YAXLEY PETERBOROUGH ENGLAND PE7 3TW |
2017-05-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ASHLEY BURGESS / 25/04/2017 |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
1 COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
PE2 6LR |
2017-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-01-08 |
delete company_previous_name MARSHALL BROS. (BUTTERWICK) LIMITED |
2015-09-08 |
update reg_address_care_of PRODUCE WORLD LTD => null |
2015-09-08 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-08 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
C/O PRODUCE WORLD LTD
1 COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
PE2 6LR |
2015-08-24 |
update statutory_documents 03/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-10-07 |
insert company_previous_name PRODUCE WORLD INVESTMENTS LTD |
2014-10-07 |
update name PRODUCE WORLD INVESTMENTS LTD => PRODUCE WORLD LTD |
2014-09-10 |
update statutory_documents COMPANY NAME CHANGED PRODUCE WORLD INVESTMENTS LTD
CERTIFICATE ISSUED ON 10/09/14 |
2014-09-07 |
delete address 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH UNITED KINGDOM PE2 6LR |
2014-09-07 |
insert address 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 03/08/14 FULL LIST |
2014-08-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-20 |
update statutory_documents CHANGE OF NAME 28/10/2013 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-09-06 |
insert company_previous_name PW INVESTMENTS LTD |
2013-09-06 |
update name PW INVESTMENTS LTD => PRODUCE WORLD INVESTMENTS LTD |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-27 |
update statutory_documents 03/08/13 FULL LIST |
2013-08-12 |
update statutory_documents COMPANY NAME CHANGED PW INVESTMENTS LTD
CERTIFICATE ISSUED ON 12/08/13 |
2013-06-26 |
insert company_previous_name MARSHALL BROS. (HOLDINGS) LIMITED |
2013-06-26 |
update name MARSHALL BROS. (HOLDINGS) LIMITED => PW INVESTMENTS LTD |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-24 |
update statutory_documents COMPANY NAME CHANGED MARSHALL BROS. (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 24/05/13 |
2013-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-08-29 |
update statutory_documents 03/08/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JONES |
2012-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-08-23 |
update statutory_documents 03/08/11 FULL LIST |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BATKIN |
2011-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/10 |
2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
BUSINESS SUPPORT CENTRE STATION BRIDGE
YAXLEY
PETERBOROUGH
CAMBRIDGESHIRE
PE7 3EL |
2010-08-26 |
update statutory_documents 03/08/10 FULL LIST |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NEWTON |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN NEWTON |
2010-07-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-09 |
update statutory_documents ADOPT ARTICLES 02/07/2010 |
2010-06-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/09 |
2009-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
STATION BRIDGE
YAXLEY
PETERBOROUGH
CAMBRIDGESHIRE
PE7 3EL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/08 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-01-15 |
update statutory_documents SECRETARY RESIGNED |
2008-01-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08 |
2007-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-29 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-11-27 |
update statutory_documents CONVE
19/11/07 |
2007-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-27 |
update statutory_documents DIVIDEND DECLARED 19/11/07 |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
THE MILL
BUTTERWICK
BOSTON
LINCOLNSHIRE PE22 0JQ |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents £ IC 5000/3750
26/04/02
£ SR 1250@1=1250 |
2002-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2001-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS |
1998-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/12/97 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-08-12 |
update statutory_documents RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-21 |
update statutory_documents RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS |
1996-02-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-02-13 |
update statutory_documents ALTER MEM AND ARTS 30/01/96 |
1995-12-29 |
update statutory_documents COMPANY NAME CHANGED
MARSHALL BROS. (BUTTERWICK) LIMI
TED
CERTIFICATE ISSUED ON 01/01/96 |
1995-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-23 |
update statutory_documents RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS |
1995-08-23 |
update statutory_documents S252 DISP LAYING ACC 12/06/95 |
1995-08-23 |
update statutory_documents S366A DISP HOLDING AGM 12/06/95 |
1995-08-23 |
update statutory_documents S386 DISP APP AUDS 12/06/95 |
1995-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS |
1993-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS |
1993-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-08-17 |
update statutory_documents RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS |
1992-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-08-28 |
update statutory_documents RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS |
1991-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-01 |
update statutory_documents ALTER MEM AND ARTS 26/10/90 |
1990-09-13 |
update statutory_documents RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS |
1990-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS |
1989-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-06-13 |
update statutory_documents RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS |
1988-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS |
1987-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-09-29 |
update statutory_documents RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS |
1986-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-09-05 |
update statutory_documents ALT MEM AND ARTS |
1963-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |