Produce World LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-06-30 Employees £1 0% Total assets £4,335 0%
MARSHALL BROS. (BUTTERWICK) LIMITED
MARSHALL BROS. (HOLDINGS) LIMITED
PW INVESTMENTS LTD
SOLANUM LIMITED
PRODUCE WORLD INVESTMENTS LTD
Company type Private Limited Company , Active Company Number 00463835 Universal Entity Code 1342-5841-9110-0636 Record last updated Wednesday, October 5, 2022 2:38:53 AM UTC Official Address 1 Commerce Road Lynch Wood Orton Waterville There are 510 companies registered at this street
Postal Code PE26LR Sector Activities of head offices
Visits Document Type Publication date Download link Registry Oct 3, 2022 Resignation of one Secretary (a woman) Registry Sep 1, 2020 Appointment of a woman as Secretary Registry Mar 14, 2019 Resignation of 2 people: one Director (a man) Registry May 31, 2018 Resignation of one Director (a man) Registry Apr 30, 2018 Resignation of one Director (a man) 3107... Registry Apr 25, 2017 Change of particulars for director Registry Apr 25, 2017 Change of particulars for director 2599386... Registry Apr 3, 2017 Change of registered office address Registry Apr 3, 2017 Change of registered office address 2599294... Financials Mar 3, 2017 Annual accounts Financials Mar 3, 2017 Annual accounts 2599165... Registry Jan 1, 2017 Two appointments: 2 men Registry Oct 7, 2016 Resignation of one Director Registry Oct 7, 2016 Resignation of one Director 2597936... Registry Oct 7, 2016 Resignation of one Director Registry Oct 7, 2016 Resignation of one Director 2597936... Registry Sep 30, 2016 Resignation of one Director (a man) Registry Sep 1, 2016 Appointment of a person as Shareholder (50-75%) Registry Aug 9, 2016 Confirmation statement made , with updates Registry Aug 9, 2016 Confirmation statement made , with updates 2597690... Registry Aug 9, 2016 Confirmation statement made , with updates Registry Aug 9, 2016 Confirmation statement made , with updates 2597690... Financials Mar 24, 2016 Annual accounts Financials Mar 24, 2016 Annual accounts 2597109... Financials Mar 24, 2016 Annual accounts Financials Mar 24, 2016 Annual accounts 2597109... Registry Aug 24, 2015 Annual return Registry Aug 24, 2015 Change of registered office address Registry Aug 24, 2015 Annual return Registry Aug 24, 2015 Change of registered office address Registry Aug 24, 2015 Annual return Registry Aug 24, 2015 Change of registered office address Registry Aug 24, 2015 Annual return Registry Aug 24, 2015 Change of registered office address Financials Mar 26, 2015 Annual accounts Financials Mar 26, 2015 Annual accounts 2594966... Financials Mar 26, 2015 Annual accounts Financials Mar 26, 2015 Annual accounts 2594966... Registry Oct 23, 2014 Annual return Registry Sep 10, 2014 Resolution Registry Sep 10, 2014 Change of name certificate Registry Sep 10, 2014 Resolution Registry Sep 10, 2014 Change of name certificate Registry Sep 10, 2014 Company name change Registry Sep 10, 2014 Company name change 3107... Registry Sep 10, 2014 Resolution Registry Sep 10, 2014 Change of name certificate Registry Sep 10, 2014 Change of name certificate 3107... Registry Sep 10, 2014 Resolution Registry Sep 10, 2014 Change of name certificate Registry Sep 10, 2014 Company name change Registry Aug 29, 2014 Annual return Registry Aug 29, 2014 Annual return 2593462... Registry Aug 29, 2014 Annual return Registry Aug 29, 2014 Annual return 2593462... Registry Aug 20, 2014 Change of name 10 Registry Aug 20, 2014 Resolution Registry Aug 20, 2014 Notice of change of name nm01 - resolution Registry Aug 20, 2014 Resolution Registry Aug 20, 2014 Notice of change of name nm01 - resolution Registry Aug 20, 2014 Change of name 10 Registry Aug 20, 2014 Notice of change of name nm01 - resolution Registry Aug 20, 2014 Resolution Registry Aug 20, 2014 Notice of change of name nm01 - resolution Registry Aug 20, 2014 Resolution Registry Aug 20, 2014 Notice of change of name nm01 - resolution Registry May 1, 2014 Registration of a charge / charge code Financials Mar 17, 2014 Annual accounts Financials Mar 17, 2014 Annual accounts 2592782... Financials Mar 17, 2014 Annual accounts Financials Mar 17, 2014 Annual accounts 2592782... Financials Jan 16, 2014 Annual accounts Registry Oct 24, 2013 Annual return Registry Oct 11, 2013 Resignation of one Director Registry Aug 27, 2013 Annual return Registry Aug 27, 2013 Annual return 2591316... Registry Aug 27, 2013 Annual return Registry Aug 27, 2013 Annual return 2591316... Registry Aug 12, 2013 Change of name certificate Registry Aug 12, 2013 Change of name certificate 2591255... Registry Aug 12, 2013 Company name change Registry Aug 12, 2013 Change of name certificate Registry Aug 12, 2013 Change of name certificate 2591255... Registry Jul 12, 2013 Resignation of one Director Registry May 24, 2013 Change of name certificate Registry May 24, 2013 Change of name certificate 2590917... Registry May 24, 2013 Company name change Registry May 24, 2013 Change of name certificate Registry May 24, 2013 Change of name certificate 2590917... Financials Apr 8, 2013 Annual accounts Financials Mar 19, 2013 Annual accounts 2590643... Financials Mar 19, 2013 Annual accounts Financials Mar 19, 2013 Annual accounts 2590643... Financials Mar 19, 2013 Annual accounts Registry Nov 21, 2012 Appointment of a man as Director Registry Oct 23, 2012 Annual return Registry Oct 22, 2012 Change of particulars for director Registry Aug 29, 2012 Annual return Registry Aug 29, 2012 Annual return 2589180... Registry Aug 29, 2012 Annual return