THE DORPER SHEEP SOCIETY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Director's details changed for Mr Jacobus Johannes Du Toit on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Helen Theresa Cottle as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mrs Margaret Hollinrake as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Michael Bigland as a director on 2023-08-04

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Jacobus Johannes Du Toit on 2022-09-23

View Document

14/10/2114 October 2021 Termination of appointment of Desmond Wayne Mitchell as a director on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Gareth Wayne Davies as a director on 2021-10-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MRS VALERIE MERRILL TESTER

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MISS SARAH VALERIE TESTER

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM STOKE HOLLOW FARM STOKE HOLLOW STOKE ANDOVER HAMPSHIRE SP11 0NT

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, SECRETARY NICKY MORGAN

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DESMOND WAYNE MITCHELL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAKER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LUCKHURST

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JACOBUS JOHANNES DU TOIT

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES BAKER

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM HOLT VALLEY FARM CRABTREE LANE STOKE ANDOVER HAMPSHIRE SP11 0LX

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NICKY MORGAN / 31/10/2014

View Document

29/09/1529 September 2015 21/09/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 21/09/14 NO MEMBER LIST

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MARK LUCKHURST

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLANDS

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS HELEN THERESA COTTLE

View Document

28/09/1328 September 2013 21/09/13 NO MEMBER LIST

View Document

28/09/1328 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERAINT SIDDALL

View Document

24/09/1224 September 2012 21/09/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR GERAINT LEONARD SIDNEY SIDDALL

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR GARETH WAYNE DAVIES

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR COLIN CAMPBELL

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JOHN ROWLANDS

View Document

22/09/1122 September 2011 21/09/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 21/09/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARKHOUSE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR ANDREW TWEEDIE BAKER

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 21/09/09

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BERNADETTE DOWLING

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MRS NICKY MORGAN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JEAN BEALE

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 21/09/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CRANES FARM EAST GARSTON HUNGERFORD BERKSHIRE RG17 7HU

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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