CURDS AND WHEY LTD

Company Documents

DateDescription
28/03/2528 March 2025 Statement of affairs

View Document

28/03/2528 March 2025 Registered office address changed from The Old Railway Station Station Road West Bay Bridport Dorset DT6 4EW England to Langley House Park Road London N2 8EY on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Registered office address changed from 64 West Bay Road Belmont Road 64 West Bay Road Bridport DT6 3QQ England to The Old Railway Station Station Road West Bay Bridport Dorset DT6 4EW on 2024-06-22

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registered office address changed from 10 st. Georges Hill Lyme Regis DT7 3NT England to 64 West Bay Road Belmont Road 64 West Bay Road Bridport DT6 3QQ on 2023-06-21

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MOORE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM LEEWARD HOUSE FITZROY ROAD EXETER DEVON EX1 3LJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM C/O BRUCE KENWAY 2 VICTORIA GROVE BRIDPORT DORSET DT6 3AA

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR ROSS MOORE

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093620080001

View Document

01/09/181 September 2018 CESSATION OF ROSS MOORE AS A PSC

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MOORE / 25/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MOORE / 25/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / ROSS MOORE / 25/06/2018

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MOORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093620080001

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER JAMES MOORE / 01/07/2015

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 COMPANY NAME CHANGED SAUSAGE AND PEAR WEDDINGS LTD CERTIFICATE ISSUED ON 18/06/15

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE COURT THE STREET CHARMOUTH BRIDPORT DORSET DT6 6PE ENGLAND

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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