- Company Overview for BEARTOWN DAIRIES LTD (09660427)
- Filing history for BEARTOWN DAIRIES LTD (09660427)
- People for BEARTOWN DAIRIES LTD (09660427)
- More for BEARTOWN DAIRIES LTD (09660427)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Aug 2017 | PSC01 | Notification of Jemma Smith as a person with significant control on 30 June 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
|
|
28 Sep 2016 | CH01 | Director's details changed for Mrs Jemma Smith on 16 August 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 44 Amberley Road Macclesfield Cheshire SK113LX to 44 Amberley Road Macclesfield SK11 8LX on 28 September 2016 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AD01 | Registered office address changed from 6 Hathaway Drive Macclesfield Cheshire SK11 8DF United Kingdom to 44 Amberley Road Macclesfield Cheshire SK113LX on 22 September 2016 |