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) |
---|---|---|---|
13 Aug 2022 | AD01 | Registered office address changed from 2 Victoria Grove Bridport DT6 3AA England to Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 13 August 2022 | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | SH02 | Sub-division of shares on 13 June 2022 | |
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2022
|
|
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
05 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 July 2019
|
|
22 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
18 Jun 2020 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 2 Victoria Grove Bridport DT6 3AA on 18 June 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | PSC07 | Cessation of James Kenneth Whetlor as a person with significant control on 26 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Delamere Dairy Holdings Limited as a person with significant control on 26 July 2019 | |
01 Aug 2019 | AD03 | Register(s) moved to registered inspection location Yew Tree Farm Bexton Lane Knutsford WA16 9BH | |
01 Aug 2019 | AD02 | Register inspection address has been changed to Yew Tree Farm Bexton Lane Knutsford WA16 9BH | |
01 Aug 2019 | PSC07 | Cessation of Sushila Jane Gerard Moles as a person with significant control on 26 July 2019 | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
02 Jul 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 2 July 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Philip Ormerod on 9 July 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Philip Ormerod on 13 July 2017 |