DAVIDSTOW CHEESE LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 16/04/2015

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR REEVES

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MONEY

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MRS ISOBEL JEAN HINTON

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MONEY / 06/11/2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN REEVES / 06/11/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 14/12/2009

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED ROBIN PAUL MILLER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER

View Document

27/11/0927 November 2009 SECRETARY APPOINTED ANDREW MONEY

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ROBIN PAUL MILLER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER NEWTON

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED HAVERFORDWEST CHEESE LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL

View Document

30/04/0230 April 2002 SHARES AGREEMENT OTC

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 � NC 1000000/51000000 31/12/01

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

31/01/0231 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0231 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 17/12/01

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 � NC 100/1000000 17/1

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/12/0120 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED TREASUREVIEW LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

07/11/017 November 2001 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