QUANTOCK CHEESE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/10/2423 October 2024 Register inspection address has been changed to Meadow Foods Rough Hill Chester CH4 9JS

View Document

23/10/2423 October 2024 Register(s) moved to registered inspection location Meadow Foods Rough Hill Chester CH4 9JS

View Document

21/09/2421 September 2024 Declaration of solvency

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Registered office address changed from Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS to 1 More London Place London SE1 2AF on 2024-09-21

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Simon Chantler as a director on 2023-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Mark Henry Chantler as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR MARK HENRY CHANTLER

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE BARRELL

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN OLDMEADOW

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK BARRELL / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 NC INC ALREADY ADJUSTED 13/02/08

View Document

04/03/084 March 2008 GBP NC 1000/850000 13/02/2008

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED AARCO 258 LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

15/03/0515 March 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