THE CHEESEBOARD LIMITED

Company Documents

DateDescription
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEO VALLEY FARMS (PRODUCTION) LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR KARL TUCKER

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY KARL TUCKER

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT

View Document

07/11/167 November 2016 SECRETARY APPOINTED MRS SOPHIE WELLS

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM THE MENDIP CENTRE RHODYATE BLAGDON SOMERSET BS40 7YE

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REDUCE ISSUED CAPITAL 20/05/2014

View Document

29/05/1429 May 2014 SOLVENCY STATEMENT DATED 20/05/14

View Document

29/05/1429 May 2014 STATEMENT BY DIRECTORS

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 1

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL JOHN TUCKER / 28/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TUCKER / 28/06/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURREXT FROM 30/11/2007 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED THE YEO VALLEY ORGANIC COMPANY L TD. CERTIFICATE ISSUED ON 04/04/07

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: CANNINGTON CREAMERY CANNINGTON BRIDGWATER SOMERSET TA5 2ND

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/05/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 28/05/00

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/05/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: LAG FARM BATH ROAD BLAGDON BRISTOL BS18 6SQ

View Document

08/05/978 May 1997 £ NC 1000/1000000 30/04/97

View Document

08/05/978 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

08/05/978 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

08/05/978 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

08/05/978 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 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