ASHBOURNE BISCUITS LIMITED
Company Documents
Date | Description |
---|---|
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 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
05/12/245 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
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 |
13/12/2313 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
15/10/2115 October 2021 | Accounts for a small company made up to 2021-03-31 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
14/11/1914 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057121740002 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANN DYAS |
02/10/172 October 2017 | APPOINTMENT TERMINATED, SECRETARY ANN DYAS |
08/09/178 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
23/09/1623 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
23/02/1623 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
21/11/1521 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
04/03/154 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE DYAS / 29/05/2014 |
03/07/143 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
24/02/1424 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
05/01/145 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
15/04/1315 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN DARVILL / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDDALL / 24/03/2010 |
17/11/0917 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0729 January 2007 | COMPANY NAME CHANGED ARTISAN BISCUITS LIMITED CERTIFICATE ISSUED ON 29/01/07 |
26/10/0626 October 2006 | SECRETARY RESIGNED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
22/09/0622 September 2006 | NC INC ALREADY ADJUSTED 05/09/06 |
22/09/0622 September 2006 | £ NC 1000/1000000 05/0 |
08/08/068 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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