SINGLETON'S DAIRY 2010 LIMITED
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Appointment of Mr Jack Carefoot as a director on 2024-10-29 |
20/11/2420 November 2024 | Termination of appointment of Tracy Maria Carefoot as a director on 2024-10-29 |
20/11/2420 November 2024 | Cessation of Tracy Maria Carefoot as a person with significant control on 2024-10-29 |
20/11/2420 November 2024 | Notification of Singletons Group Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
23/10/2423 October 2024 | Satisfaction of charge 074220490002 in full |
23/10/2423 October 2024 | Satisfaction of charge 074220490001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/11/2310 November 2023 | Registered office address changed from Mill Farm Preston Road Longridge Preston PR3 3AN England to James House Stronecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 2023-11-10 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
12/10/2312 October 2023 | Register inspection address has been changed to Bradhurst House Knowles Brow Stonyhurst Clitheroe BB7 9PW |
12/10/2312 October 2023 | Register(s) moved to registered inspection location Bradhurst House Knowles Brow Stonyhurst Clitheroe BB7 9PW |
12/10/2312 October 2023 | Elect to keep the directors' residential address register information on the public register |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-03-31 |
01/05/231 May 2023 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
10/07/2110 July 2021 | Group of companies' accounts made up to 2021-03-31 |
10/07/2110 July 2021 | Group of companies' accounts made up to 2020-03-31 |
22/12/1822 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 10/08/2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 17/10/2017 |
07/11/177 November 2017 | CESSATION OF CLIFTON WILLIAM JAMES CAREFOOT AS A PSC |
13/10/1713 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM MILL FARM PRESTON ROAD LONGRIDGE PRESTON LANCASHIRE PR3 3AN |
11/11/1611 November 2016 | Confirmation statement made on 2016-10-28 with updates |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 19/10/2016 |
07/10/167 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
11/01/1611 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
20/11/1520 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074220490001 |
15/12/1415 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
09/12/149 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
11/09/1311 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
01/11/121 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
13/08/1213 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
22/05/1222 May 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
18/04/1218 April 2012 | SECOND FILING WITH MUD 28/10/11 FOR FORM AR01 |
07/11/117 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY MARIA CAREFOOT / 01/10/2011 |
07/02/117 February 2011 | 28/01/11 STATEMENT OF CAPITAL GBP 1000 |
28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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