Download leads from Nexok and grow your business. Find out more

World Produce Services Limited

Documents

Total Documents75
Total Pages308

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates
1 December 2020Total exemption full accounts made up to 31 December 2019
19 December 2019Confirmation statement made on 17 December 2019 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 17 December 2018 with no updates
13 November 2018Total exemption full accounts made up to 31 December 2017
2 January 2018Confirmation statement made on 18 December 2017 with updates
2 January 2018Confirmation statement made on 18 December 2017 with updates
25 September 2017Unaudited abridged accounts made up to 31 December 2016
25 September 2017Unaudited abridged accounts made up to 31 December 2016
14 September 2017Registered office address changed from 256 Felmongers Harlow Essex CM20 3DR to Chilterns Commonside Road Harlow Essex CM18 7EZ on 14 September 2017
14 September 2017Registered office address changed from 256 Felmongers Harlow Essex CM20 3DR to Chilterns Commonside Road Harlow Essex CM18 7EZ on 14 September 2017
2 February 2017Confirmation statement made on 18 December 2016 with updates
2 February 2017Confirmation statement made on 18 December 2016 with updates
23 September 2016Total exemption full accounts made up to 31 December 2015
23 September 2016Total exemption full accounts made up to 31 December 2015
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Secretary's details changed for Mr Adam Woodcock on 1 December 2014
22 December 2014Secretary's details changed for Mr Adam Woodcock on 1 December 2014
22 December 2014Secretary's details changed for Mr Adam Woodcock on 1 December 2014
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 December 2012
23 December 2013Total exemption small company accounts made up to 31 December 2012
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 December 2011
4 December 2012Total exemption small company accounts made up to 31 December 2011
1 March 2012Annual return made up to 18 December 2011 with a full list of shareholders
1 March 2012Annual return made up to 18 December 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 December 2009
30 December 2010Total exemption small company accounts made up to 31 December 2009
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
4 January 2010Director's details changed for David Russell Lynch on 18 December 2009
4 January 2010Director's details changed for Mr Robin Paul Baker on 18 December 2009
4 January 2010Director's details changed for Rene Lelyveld on 18 December 2009
4 January 2010Director's details changed for Mr Robin Paul Baker on 18 December 2009
4 January 2010Director's details changed for David Russell Lynch on 18 December 2009
4 January 2010Director's details changed for Rene Lelyveld on 18 December 2009
18 November 2009Total exemption small company accounts made up to 31 December 2008
18 November 2009Total exemption small company accounts made up to 31 December 2008
5 February 2009Return made up to 18/12/08; full list of members
5 February 2009Return made up to 18/12/08; full list of members
9 October 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
9 October 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
9 October 2008Director appointed rene lelyveld
9 October 2008Director appointed rene lelyveld
25 September 2008Registered office changed on 25/09/2008 from c/o horwath clark whitehill (yorkshire) LLP pelican house 10 currer street bradford BD1 5BA
25 September 2008Registered office changed on 25/09/2008 from c/o horwath clark whitehill (yorkshire) LLP pelican house 10 currer street bradford BD1 5BA
17 January 2008New director appointed
17 January 2008New director appointed
3 January 2008Secretary resigned
3 January 2008Director resigned
3 January 2008New director appointed
3 January 2008New secretary appointed
3 January 2008New director appointed
3 January 2008Registered office changed on 03/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
3 January 2008Director resigned
3 January 2008New secretary appointed
3 January 2008Registered office changed on 03/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
3 January 2008Secretary resigned
18 December 2007Incorporation
18 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing