ARTISAN BISCUITS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr David Henry Wookey as a director on 2025-04-29

View Document

09/05/259 May 2025 Appointment of Mr Ben Robinson as a director on 2025-04-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Registered office address changed from The Fine Cheese Co Tolldown Dyrham Chippenham SN14 8HZ United Kingdom to Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ on 2024-06-26

View Document

29/04/2429 April 2024 Registered office address changed from 29 and 31 Walcot Street Bath BA1 5BN to The Fine Cheese Co Tolldown Dyrham Chippenham SN14 8HZ on 2024-04-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Registration of charge 011382830017, created on 2023-07-25

View Document

26/05/2326 May 2023 Registration of charge 011382830016, created on 2023-05-24

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

12/05/1512 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 01/07/2014

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011382830014

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL COLLINS

View Document

25/04/1425 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011382830013

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGETTS

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGETTS / 06/04/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED STEPHEN HODGETTS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: BLENHEIM ROAD ASHBOURNE DERBYSHIRE DE6 1HA

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED ASHBOURNE BISCUITS LIMITED CERTIFICATE ISSUED ON 29/01/07; RESOLUTION PASSED ON 24/01/07

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FIN ASSIST IN SHARE ACQ 12/10/06 ALTER MEMORANDUM 12/10/06

View Document

26/10/0626 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 AUDITOR'S RESIGNATION

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 � IC 15000/12500 13/03/00 � SR 2500@1=2500

View Document

29/03/0029 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/03/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED GREEN DRAGON BAKERY LIMITED(THE) CERTIFICATE ISSUED ON 27/10/93

View Document

13/10/9313 October 1993 POS OFF-MARKET 06/08/93

View Document

13/10/9313 October 1993 � IC 20000/15000 06/08/93 � SR 5000@1=5000

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 PURCHASE OWN SHARES 06/08/93

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/04/8616 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

13/03/8513 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/04/8326 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/04/827 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/04/8016 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

05/10/735 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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