ASHBOURNE BISCUITS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ England to Britannia House Blenheim Road Airfield Industrial Estate Ashbourne DE6 1HA on 2025-06-05

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 29-31 Walcot Street Bath BA1 5BN to Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ on 2024-02-27

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057121740002

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANN DYAS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ANN DYAS

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Document

15/04/1315 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN DARVILL / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDDALL / 24/03/2010

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED ARTISAN BISCUITS LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

22/09/0622 September 2006 £ NC 1000/1000000 05/0

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information