Advanced company searchLink opens in new window

DAIRY COURT MANAGEMENT (SWF) LTD

Company number 06736724

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)
14 Sep 2012 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2012
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Daninia Ann Farr on 22 June 2011
04 Aug 2011 CH01 Director's details changed for John Edmund Wilson on 20 June 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AP01 Appointment of Daninia Ann Farr as a director
25 Nov 2010 TM01 Termination of appointment of Michael Wicks as a director
09 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
21 Jun 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Michael Wicks on 1 October 2009
18 Jun 2010 CH01 Director's details changed for Brian Saffill on 1 October 2009
19 Apr 2010 AP01 Appointment of John Demund Wilson as a director
15 Feb 2010 TM01 Termination of appointment of Brian Saffill as a director
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Sep 2009 288b Appointment terminated director donald hanley
03 Sep 2009 288a Director appointed brian saffill
03 Sep 2009 288a Director appointed michael wicks
13 Aug 2009 288a Secretary appointed carol sullivan
13 Aug 2009 287 Registered office changed on 13/08/2009 from flat 2 dairy court 35 hullbridge road south woodham ferrers chelmsford essex CM3 5NG
13 Aug 2009 353 Location of register of members
13 Aug 2009 288b Appointment terminated secretary sally brown
05 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
05 Nov 2008 88(2) Ad 30/10/08\gbp si 7@1=7\gbp ic 1/8\