MOORTOWN DAIRY MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

07/06/257 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

04/05/244 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/05/2123 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MR DAVID SIMS

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MRS CLARE ATKIN

View Document

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

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR WINIFRED ARNOLD JONES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS BENNETTON

View Document

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

View Accounts

17/10/1517 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SUZANNE FORWARD / 07/06/2013

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROBERT HILL

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL LLOYD-JONES

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CARR

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4 MOORTOWN FARM MOORTOWN DRIVE WIMBORNE DORSET BH21 3AR

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBB

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS EDWARD HENRY BENNETTON / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM CARR / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED LENORE EMILY ARNOLD JONES / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN WEBB / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SUZANNE FORWARD / 13/07/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOMFIELD

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DAVID SIMS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

30/12/0930 December 2009 SECRETARY APPOINTED JOHN GRAHAM CARR

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM C/O COUNTRYWIDE PROPERTY MANAGEMENT 113 OLD CRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/07/08; CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 5 WEST STREET WIMBORNE DORSET BH21 1JN

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

13/07/0113 July 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