STUART EDWARDS DAIRIES LIMITED

Company Documents

DateDescription
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARDS

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 57 OLD COPSE ROAD HAVANT HAMPSHIRE PO9 2YA

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARDS / 01/04/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 4 WEAVERS CLOSE BURGESS HILL WEST SUSSEX RH15 0QD

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 1 THE OLD STABLES COOMBE ROAD EAST MEON PETERSFIELD HAMPSHIRE GU32 1PB

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARDS / 01/06/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O APPROVED ACCOUNTING LIMITED 1 THE OLD STABLES, COOMBE ROAD EAST MEON, PETERSFIELD HAMPSHIRE GU32 1PB

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 30 INGRAMS WAY HAILSHAM EAST SUSSEX BN27 3NP

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: C/O APPROVED ACCOUNTING LIMITED 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: APPROVED ACCOUNTING LIMITED 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information