THE DEVON DAIRY LIMITED

Company Documents

DateDescription
06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MAJOR SINGH RANA

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNTON

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER RONALD THORNTON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINNES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR LEE GREENBURY

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD KERS

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY MAUREEN BURNSIDE

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/09/135 September 2013 ADOPT ARTICLES 27/08/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREW MCINNES

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEANE

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CURRSHO FROM 28/01/2013 TO 31/12/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM DROITWICH DAIRY STONEBRIDGE CROSS BUSINESS PARK DROITWICH WORCESTER WR9 0NX

View Document

15/03/1215 March 2012 PREVSHO FROM 31/03/2012 TO 28/01/2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WISEMAN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

08/09/108 September 2010 SECRETARY APPOINTED MAUREEN AGNES BURNSIDE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY GERARD SWEENEY

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 04/04/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS; AMEND

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 AUDITOR'S RESIGNATION

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED PENINSULA MILK PROCESSORS LIMITE D CERTIFICATE ISSUED ON 30/01/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 3130 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 CREDIT AGREEMENT 15/10/04

View Document

25/10/0425 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: OKEHAMPTON INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UB

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 £ IC 4161208/2586675 02/08/04 £ SR 1574533@1=1574533

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 ARTICLES OF ASSOCIATION

View Document

02/02/042 February 2004 AUDITOR'S RESIGNATION

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/033 September 2003 S-DIV 26/08/03

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 16/04/03

View Document

21/08/0321 August 2003 ARTICLES OF ASSOCIATION

View Document

21/08/0321 August 2003 £ NC 3750000/6250000 16/0

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 26/04/00

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 26/04/00

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 26/04/00

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: OAKEHAMPTON BUSINESS PARK OKEHAMPTON DEVON EX20 1UB

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 £ IC 1416445/1413751 19/06/01 £ SR 2694@1=2694

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 05/08/00; CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/06/005 June 2000 £ NC 1750000/3750000 26/04/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 13/04/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 £ IC 598361/595512 19/09/98 £ SR 2849@1=2849

View Document

19/10/9819 October 1998 £ IC 601982/598361 29/09/98 £ SR 3621@1=3621

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/10/98

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/10/97

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 19/09/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 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