WAINSFORD'S DAIRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/207 July 2020 CHANGE PERSON AS DIRECTOR

View Document

07/07/207 July 2020 CHANGE PERSON AS DIRECTOR

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS ANNE SUCKLING

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY ANNE SUCKLING

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE SUCKLING

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SUCKLING / 06/07/2020

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE SUCKLING / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SUCKLING / 06/07/2020

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 DIRECTOR APPOINTED ANNA EIRLYS GROOM

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM EDWARDSTONE SUDBURY SUFFOLK CO10 5PD

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN GROOM

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SUCKLING / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SUCKLING / 01/05/2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 AUDITOR'S RESIGNATION

View Document

11/12/9711 December 1997 ALTER MEM AND ARTS 21/11/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 SECRETARY RESIGNED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 02/07/87; NO CHANGE OF MEMBERS

View Document

02/12/862 December 1986 ANNUAL RETURN MADE UP TO 28/10/86

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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