Advanced company searchLink opens in new window

DAIRY CREST GROUP LIMITED

Company number 03162897

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)
09 Jul 2008 88(2) Ad 09/06/08-30/06/08\gbp si 4704@0.25=1176\gbp ic 33263634.5/33264810.5\
06 May 2008 88(2) Ad 13/03/08-29/04/08\gbp si 12949@0.25=3237.25\gbp ic 33260397.25/33263634.5\
06 May 2008 88(2) Ad 01/03/08\gbp si 509@0.25=127.25\gbp ic 33260270/33260397.25\
30 Apr 2008 88(2) Ad 05/03/08\gbp si 600000@0.25=150000\gbp ic 33110270/33260270\
28 Apr 2008 288c Director's change of particulars / wilks martyn / 12/04/2008
18 Apr 2008 288a Secretary appointed robin paul miller
17 Apr 2008 288b Appointment terminated secretary roger newton
07 Apr 2008 363a Return made up to 22/02/08; bulk list available separately
15 Jan 2008 288a New director appointed
01 Dec 2007 288b Director resigned
29 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
27 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
12 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2007 288b Director resigned
01 Aug 2007 288b Director resigned
05 Apr 2007 288a New director appointed
30 Mar 2007 363s Return made up to 22/02/07; bulk list available separately
16 Jan 2007 288b Director resigned
11 Jan 2007 MEM/ARTS Memorandum and Articles of Association
11 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jan 2007 288c Director's particulars changed