THE RUSTIC CHEESE COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ

View Document

14/02/2514 February 2025 Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ

View Document

14/02/2514 February 2025 Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on 2024-01-29

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/10/2115 October 2021 Appointment of Mr Stephen David Bender as a secretary on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSWALD

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MISS INGRID NICHOLSON

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY AMY AVERY

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / BIDFRESH LIMITED / 03/04/2018

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 02/03/2018

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/01/171 January 2017 SECRETARY APPOINTED MRS AMY LOUISE AVERY

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRID NICHOLSON / 29/08/2015

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA

View Document

13/03/1513 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/142 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED ADAMS CHEESE COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MISS INGRID NICHOLSON

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD

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