Advanced company searchLink opens in new window

UPPER NORTON JERSEY CREAM CO. LIMITED

Company number 00634713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,500
18 Mar 2015 AD01 Registered office address changed from Cotteswold Diary Limited Unit 22 Diary Way Northway Lane Tewkesbury Gloucestershire GL20 8JE to Unit 22 Dairy Way Northway Lane Tewkesbury Gloucestershire GL20 8JE on 18 March 2015
19 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
18 Jul 2014 TM01 Termination of appointment of Justin Young as a director on 1 July 2014
18 Jul 2014 TM01 Termination of appointment of Michael David Young as a director on 1 July 2014
18 Jul 2014 TM02 Termination of appointment of Susan Mary Young as a secretary on 1 July 2014
18 Jul 2014 AP01 Appointment of Mr George William Workman as a director on 1 July 2014
18 Jul 2014 AP01 Appointment of Mr Thomas Patrick Wood as a director on 1 July 2014
18 Jul 2014 AP03 Appointment of Thomas Patrick Wood as a secretary on 1 July 2014
18 Jul 2014 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to Unit 22 Diary Way Northway Lane Tewkesbury Gloucestershire GL20 8JE on 18 July 2014
13 Jun 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,500
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
26 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Michael David Young on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Justin Young on 1 October 2009
19 Nov 2009 CH03 Secretary's details changed for Susan Mary Young on 1 October 2009
16 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008