YORKSHIRE DALES ICE CREAM LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
22/10/2422 October 2024 | Termination of appointment of Gary Stephen Rogers as a director on 2024-10-08 |
22/10/2422 October 2024 | Cessation of Amanda Jayne Rogers as a person with significant control on 2024-10-08 |
22/10/2422 October 2024 | Cessation of Gary Stephen Rogers as a person with significant control on 2024-10-08 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Amended total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
23/02/2423 February 2024 | Termination of appointment of Amanda Jayne Rogers as a secretary on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Petra Balogh as a secretary on 2024-02-23 |
23/02/2423 February 2024 | Termination of appointment of Petra Balogh as a director on 2024-02-23 |
23/02/2423 February 2024 | Termination of appointment of Amanda Jayne Rogers as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Petra Balogh as a director on 2024-02-23 |
23/02/2423 February 2024 | Director's details changed for Hamish Munro on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Mr Scott Christian Rogers as a director on 2024-02-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN ROGERS / 01/04/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | DIRECTOR APPOINTED AMANDA ROGERS |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
10/10/1210 October 2012 | DIRECTOR APPOINTED HAMISH MUNRO |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
19/05/1119 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN ROGERS / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/09/0824 September 2008 | PREVSHO FROM 29/02/2008 TO 31/12/2007 |
09/04/089 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE DALES ICE CREAM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company