(AA) Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(40 pages)
|
(MR04) Charge 060156010004 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 060156010005, created on Friday 26th November 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(37 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(36 pages)
|
(CH03) On Wednesday 2nd June 2021 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 060156010004, created on Monday 11th January 2021
filed on: 12th, January 2021
| mortgage
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(26 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 060156010003 satisfaction in full.
filed on: 30th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 30th, September 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Thursday 30th August 2018.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060156010003, created on Thursday 12th March 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st December 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a medium company for the period ending on Thursday 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered office on Tuesday 12th July 2011 from Evesham Vale Growers Birmingham Road Blackminster, Evesham Worcestershire WR11 5TD
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a medium company for the period ending on Wednesday 31st March 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st December 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a medium company for the period ending on Tuesday 31st March 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, November 2009
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 7th January 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a medium company for the period ending on Monday 31st March 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(18 pages)
|
(225) Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 19th December 2007 - Annual return with full member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/07 from: evesham vale growers birmingham road blackminster evesham worcestershire WR11 5TU
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: evesham vale growers birmingham road blackminster evesham worcestershire WR11 5TU
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 19th December 2007 - Annual return with full member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Saturday 24th March 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Saturday 24th March 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 24th March 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 24th March 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 24th March 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 24th March 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/12/06 from: birmingham road, blackminster evesham worcestershire WR11 7TW
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/06 from: birmingham road, blackminster evesham worcestershire WR11 7TW
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Friday 1st December 2006 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Friday 1st December 2006 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(17 pages)
|