DARTMOUTH DAIRY LTD

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

06/10/216 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-02

View Document

01/07/211 July 2021 Director's details changed for Mr Samuel William Roland Bruckner on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Mr Samuel William Roland Bruckner as a person with significant control on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 SAIL ADDRESS CHANGED FROM: UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB UNITED KINGDOM

View Document

21/08/2021 August 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063780500003

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 DIRECTOR APPOINTED MRS JOY ELIZABETH BRUCKNER

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063780500002

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 RE-CLASSIFY 09/09/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY JOY BRUCKNER

View Document

22/09/1722 September 2017 CESSATION OF JOY ELIZABETH BRUCKNER AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOY BRUCKNER

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH BRUCKNER / 09/08/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR SAMUEL WILLIAM ROLAND BRUCKNER

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WILLIAM ROLAND BRUCKNER

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ROLAND BRUCKNER / 10/08/2017

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1631 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 10

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRUCKNER

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BRUCKNER / 21/11/2008

View Document

21/11/0721 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 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