DEESIDE CEREALS I DB PENSION LTD

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

23/04/2523 April 2025 Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

23/04/2523 April 2025 Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

04/02/254 February 2025 Termination of appointment of Helen Wilson as a secretary on 2024-11-22

View Document

04/02/254 February 2025 Appointment of Bruce Andrew Condon as a secretary on 2025-01-10

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/02/2415 February 2024 Appointment of Helen Wilson as a secretary on 2024-02-01

View Document

15/02/2415 February 2024 Termination of appointment of Richard William Thomas Martin as a secretary on 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

04/12/234 December 2023 Appointment of Mr Richard William Thomas Martin as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Richard William Thomas Martin as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

04/12/234 December 2023 Registered office address changed from Unit 14 Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR to Weetabix Mills Burton Latimer Kettering NN15 5JR on 2023-12-04

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Peter Anthony Tichbon as a director on 2023-06-13

View Document

24/08/2324 August 2023 Appointment of Peter Anthony Tichbon as a director on 2023-06-13

View Document

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

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

01/03/231 March 2023 Termination of appointment of Nigel Patrick Hebron as a director on 2023-03-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/12/225 December 2022 Change of details for Dailycer Uk Ltd as a person with significant control on 2017-03-31

View Document

05/12/225 December 2022 Change of details for Dailycer Uk Ltd as a person with significant control on 2016-04-06

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 COMPANY NAME CHANGED DAILYCER UK PENSION FUND TRUSTEES LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGE TRUSTEES LIMITED

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS JOANNA ELEANOR BUTTERWORTH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 CORPORATE DIRECTOR APPOINTED BRIDGE TRUSTEES LIMITED

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAIK BUSSE

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MAIK BUSSE

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STEINER

View Document

11/01/1111 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHNOR

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR PETER STEINER

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRETTEL NEWTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ASHBURNER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANFRED SCHNOR / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JAMES HEADLEY / 04/01/2010

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR HARALD ARNDT

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR MANFRED SCHNOR

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN HODGSON

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR NOEL HEADLEY

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY IAN HODGSON

View Document

03/11/083 November 2008 DIRECTOR APPOINTED WILLIAM FRANCIS ASHBURNER

View Document

09/05/089 May 2008 ALTER ARTICLES 01/05/2008

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED WESSANEN UK PENSION FUND TRUSTEE S LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 7-11 MOORGATE LONDON EC2R 6HH

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: HALESFIELD 10 TELFORD SHROPSHIRE TF7 4LY

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED BOLSWESSANEN UK PENSION FUND TRU STEES LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 17/07/98

View Document

10/05/9910 May 1999 S252 DISP LAYING ACC 17/07/98

View Document

10/05/9910 May 1999 S386 DISP APP AUDS 17/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: STENDALL ROAD CHESTER CHESHIRE CH1 4LU

View Document

08/09/968 September 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 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