SINGLETON'S DAIRY 2010 LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Mr Jack Carefoot as a director on 2024-10-29

View Document

20/11/2420 November 2024 Termination of appointment of Tracy Maria Carefoot as a director on 2024-10-29

View Document

20/11/2420 November 2024 Cessation of Tracy Maria Carefoot as a person with significant control on 2024-10-29

View Document

20/11/2420 November 2024 Notification of Singletons Group Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/10/2423 October 2024 Satisfaction of charge 074220490002 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 074220490001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Registered office address changed from Mill Farm Preston Road Longridge Preston PR3 3AN England to James House Stronecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

12/10/2312 October 2023 Register inspection address has been changed to Bradhurst House Knowles Brow Stonyhurst Clitheroe BB7 9PW

View Document

12/10/2312 October 2023 Register(s) moved to registered inspection location Bradhurst House Knowles Brow Stonyhurst Clitheroe BB7 9PW

View Document

12/10/2312 October 2023 Elect to keep the directors' residential address register information on the public register

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 10/08/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 17/10/2017

View Document

07/11/177 November 2017 CESSATION OF CLIFTON WILLIAM JAMES CAREFOOT AS A PSC

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM MILL FARM PRESTON ROAD LONGRIDGE PRESTON LANCASHIRE PR3 3AN

View Document

11/11/1611 November 2016 Confirmation statement made on 2016-10-28 with updates

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MARIA CAREFOOT / 19/10/2016

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074220490001

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

18/04/1218 April 2012 SECOND FILING WITH MUD 28/10/11 FOR FORM AR01

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY MARIA CAREFOOT / 01/10/2011

View Document

07/02/117 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/10/1028 October 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