STEPHENS DAIRIES (PLYMPTON) LIMITED
Company number 00467053
- Company Overview for STEPHENS DAIRIES (PLYMPTON) LIMITED (00467053)
- Filing history for STEPHENS DAIRIES (PLYMPTON) LIMITED (00467053)
- People for STEPHENS DAIRIES (PLYMPTON) LIMITED (00467053)
- Charges for STEPHENS DAIRIES (PLYMPTON) LIMITED (00467053)
- More for STEPHENS DAIRIES (PLYMPTON) LIMITED (00467053)
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
|
|
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
|
|
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 |