J COLE DAIRYMAN LTD

Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

31/07/2531 July 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/02/2012 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/08/1431 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/10/123 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

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

View Document

15/09/1115 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 15 WILLOW DRIVE BRIDLINGTON NORTH HUMBERSIDE YO16 6UZ UNITED KINGDOM

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED JAMES EDWARD COLE

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED LOUISE DAWN COLE

View Document

31/08/1031 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 99

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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