- Company Overview for CHEW VALLEY DAIRY LIMITED (08450040)
- Filing history for CHEW VALLEY DAIRY LIMITED (08450040)
- People for CHEW VALLEY DAIRY LIMITED (08450040)
- Charges for CHEW VALLEY DAIRY LIMITED (08450040)
- More for CHEW VALLEY DAIRY LIMITED (08450040)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
20 Apr 2024 | MA |
Memorandum and Articles of Association
|
|
20 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | SH02 | Sub-division of shares on 9 April 2024 | |
19 Apr 2024 | SH08 | Change of share class name or designation | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CH03 | Secretary's details changed for Thomas Colston James Gay on 20 April 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | MR01 | Registration of charge 084500400003, created on 6 October 2021 | |
07 Oct 2021 | MR01 | Registration of charge 084500400004, created on 6 October 2021 | |
17 Aug 2021 | MR04 | Satisfaction of charge 084500400001 in full | |
21 Jul 2021 | MR01 | Registration of charge 084500400002, created on 19 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Thomas Colston James Gay on 23 January 2021 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Colston Reginald James Gay on 23 January 2021 | |
17 Aug 2020 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1st Floor 39-40 High Street Taunton TA1 3PN on 17 August 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Thomas Colston James Gay as a person with significant control on 25 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Colston Reginald James Gay as a person with significant control on 25 November 2019 |