(AP01) New director appointment on Monday 1st January 2024.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st July 2023.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th July 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 24th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(17 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Friday 28th June 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 27th March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th March 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th November 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st July 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(23 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 3rd April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th January 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 10th November 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Company Secretary the Butter Prod. Fac. Stephenson Road Northacre Industrial Park Westbury Wiltshire BA13 4WD to C/O the Company Secretary 4 Savannah Way Savannah Way Leeds Valley Park Leeds LS10 1AB on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th July 2016
capital
|
|
(AUD) Auditor's resignation
filed on: 6th, January 2016
| auditors
|
Free Download
|
(AUD) Auditor's resignation
filed on: 4th, January 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AP01) New director appointment on Tuesday 13th January 2015.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Monday 4th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th August 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 10th July 2014.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Friday 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 18th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Tuesday 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th December 2011 from C/O the Company Secretary the Butter Prod.Fac. Stephenson Road Northacre Industrial Park Westbury Berkshire BA13 4WD United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th August 2011 from Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th June 2011.
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(15 pages)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 6th December 2010 secretary's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the free-range butter co LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th October 2010.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 8th September 2010.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 31st May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 3rd June 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 5th November 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(8 pages)
|
(288a) On Monday 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(8 pages)
|
(288a) On Monday 22nd September 2008 Secretary appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 22nd September 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2008 from 44 castle gate nottingham NG1 7BJ
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 19th June 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed castlegate 476 LIMITEDcertificate issued on 11/06/07
filed on: 11th, June 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed castlegate 476 LIMITEDcertificate issued on 11/06/07
filed on: 11th, June 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2007
| incorporation
|
Free Download
(19 pages)
|