Advanced company searchLink opens in new window

STEPHENS DAIRIES (PLYMPTON) LIMITED

Company number 00467053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Jun 2015 TM02 Termination of appointment of Pamela Janet Phillips as a secretary on 21 May 2015
18 Jun 2015 TM01 Termination of appointment of Pamela Janet Phillips as a director on 21 May 2015
17 Jun 2015 AP01 Appointment of David Arthur Alfred Phillips as a director on 29 May 2015
17 Jun 2015 AP01 Appointment of Michelle Janette Reburn as a director on 29 May 2015
17 Jun 2015 AD01 Registered office address changed from Rockville Seymour Road, Mannamead Plymouth Devon PL3 5AR to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 17 June 2015
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,800
28 Feb 2014 TM01 Termination of appointment of Arthur Phillips as a director
23 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,800
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Pamela Janet Phillips on 3 December 2010
25 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Arthur Bernice Phillips on 16 December 2009
25 Jan 2010 CH01 Director's details changed for Pamela Janet Phillips on 16 December 2009