DAVE MUCKER CHEESEMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

31/03/2531 March 2025 Registered office address changed from 13a Mill Lane Wimborne Dorset BH21 1LN England to Brooke House Oakley Hill Wimborne Dorset BH211RJ on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr David Cheeseman as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registered office address changed from C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 13a Mill Lane Wimborne Dorset BH21 1LN on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr David Cheeseman as a person with significant control on 2023-07-05

View Document

22/05/2322 May 2023 Registered office address changed from Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from C/O Clipper Professional Services 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom to Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU on 2023-05-10

View Document

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

View Accounts

15/11/2215 November 2022 Director's details changed for Mr David Cheeseman on 2022-11-11

View Document

15/11/2215 November 2022 Change of details for Mr David Cheeseman as a person with significant control on 2022-11-11

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHEESEMAN / 09/11/2017

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHEESEMAN / 02/06/2016

View Document

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHEESEMAN / 13/01/2016

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED DAVE MUCKER CHEESMAN LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

07/05/157 May 2015 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