THE ICE CREAM FARM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Resolutions

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mrs Catriona Crank as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mrs Kathryn Lewis as a director on 2023-07-06

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mrs Helen Fell as a director on 2022-01-17

View Document

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

View Accounts

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

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FELL / 29/02/2020

View Document

09/06/209 June 2020 CESSATION OF TATTENHALL DAIRY PRODUCTS HOLDINGS LIMITED AS A PSC

View Document

09/06/209 June 2020 CESSATION OF HELEN FELL AS A PSC

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FELL / 29/02/2020

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FELL

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FELL

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 29/02/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME FELL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 COMPANY NAME CHANGED TATTENHALL DAIRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

16/10/1916 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CESSATION OF LOUISE GERRARD AS A PSC

View Document

05/08/195 August 2019 CESSATION OF JONATHAN GARETH FELL AS A PSC

View Document

05/08/195 August 2019 CESSATION OF MARGARET ANNE FELL AS A PSC

View Document

05/08/195 August 2019 CESSATION OF THOMAS LAURIE FELL AS A PSC

View Document

05/08/195 August 2019 CESSATION OF HELEN FELL AS A PSC

View Document

05/08/195 August 2019 CESSATION OF GRAEME FELL AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATTENHALL DAIRY PRODUCTS HOLDINGS LIMITED

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FELL

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET FELL

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FELL

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE GERRARD

View Document

17/04/1917 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

17/04/1917 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020084210005

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020084210004

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CESSATION OF MARGARET ANNE FELL AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME FELL

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GARETH FELL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MARK FELL / 20/09/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF THOMAS LAURIE FELL AS A PSC

View Document

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

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MARK FELL / 03/12/2014

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FELL / 03/12/2014

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020084210004

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020084210005

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 ADOPT ARTICLES 29/08/2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR GRAEME MARK FELL

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON GARETH FELL / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE FELL / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAURIE FELL / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE FELL / 11/02/2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: DRUMLAN HALL FARM TATTENHALL CHESTER CH3 9NE

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 £ NC 1000/1000000 15/07/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 15/07/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/03/9525 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/08/9010 August 1990 £ NC 100/1000 17/07/9

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: MARLEY HALL MARBURY WHITCHURCH SHROPSHIRE SY13 4LP

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 261088

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/07/8630 July 1986 COMPANY NAME CHANGED VITALQUOTE LIMITED CERTIFICATE ISSUED ON 30/07/86

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986

View Document

02/06/862 June 1986 GAZETTABLE DOCUMENT

View Document

02/06/862 June 1986

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