Founded in 2000, Wayland Produce Ltd have registered office in Thetford, Norfolk. The companies directors are listed as Thurtle, Ian Robert, Thurtle, Jeanette in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURTLE, Ian Robert | 16 August 2000 | - | 1 |
THURTLE, Jeanette | 16 August 2001 | 06 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 07 June 2019 | |
AD01 - Change of registered office address | 05 April 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 04 November 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 20 August 2013 | |
MR04 - N/A | 25 May 2013 | |
MR01 - N/A | 25 May 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 21 August 2011 | |
TM01 - Termination of appointment of director | 13 August 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 25 September 2009 | |
353 - Register of members | 25 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 September 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363s - Annual Return | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 06 July 2002 | |
225 - Change of Accounting Reference Date | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
363s - Annual Return | 03 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
NEWINC - New incorporation documents | 16 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2013 | Outstanding |
N/A |
Legal charge | 03 March 2008 | Fully Satisfied |
N/A |