- Company Overview for DAIRY DAUGHTERS LIMITED (03295189)
- Filing history for DAIRY DAUGHTERS LIMITED (03295189)
- People for DAIRY DAUGHTERS LIMITED (03295189)
- Charges for DAIRY DAUGHTERS LIMITED (03295189)
- More for DAIRY DAUGHTERS LIMITED (03295189)
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) |
---|---|---|---|
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mr Graham Paul Ramsbottom as a director | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of William Kendall as a director | |
19 Apr 2011 | AP01 | Appointment of Mr William Bruce Kendall as a director | |
14 Feb 2011 | AP01 | Appointment of Mr John Alvis as a director | |
14 Feb 2011 | TM01 | Termination of appointment of John Schouten as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Evans Drayton as a director | |
14 Feb 2011 | TM02 | Termination of appointment of Michael Rakes as a secretary | |
14 Feb 2011 | AP01 | Appointment of Mr Peter Lawrence Doyle as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Mark Ian Evington as a director | |
14 Feb 2011 | AP03 | Appointment of Miss Kerry Ann Ferguson as a secretary | |
11 Feb 2011 | AD01 | Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ United Kingdom on 11 February 2011 | |
11 Feb 2011 | TM01 | Termination of appointment of Michael Rakes as a director | |
11 Feb 2011 | AD01 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 11 February 2011 | |
08 Feb 2011 | MISC | Auditor's resignation | |
04 Feb 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
08 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 8 February 2010 | |
05 Feb 2010 | AP03 | Appointment of Mr Michael J Rakes as a secretary | |
05 Feb 2010 | TM02 | Termination of appointment of Elaine Drayton as a secretary | |
20 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 |