Advanced company searchLink opens in new window

NEAL'S YARD CREAMERY LIMITED

Company number 01871928

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)
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
26 Oct 2004 363s Return made up to 25/08/04; full list of members
10 Sep 2003 363s Return made up to 25/08/03; full list of members
21 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
25 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Sep 2002 363s Return made up to 25/08/02; full list of members
25 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
25 Sep 2001 363s Return made up to 25/08/01; full list of members
30 Oct 2000 AA Accounts for a small company made up to 31 December 1999
10 Oct 2000 363s Return made up to 25/08/00; full list of members
13 Oct 1999 AA Accounts for a small company made up to 31 December 1998
03 Sep 1999 363s Return made up to 25/08/99; full list of members
20 Oct 1998 363s Return made up to 25/08/98; no change of members
14 Oct 1998 AA Accounts for a small company made up to 31 December 1997
24 Oct 1997 AA Accounts for a small company made up to 31 December 1996
27 Aug 1997 363s Return made up to 25/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/97
01 Nov 1996 363s Return made up to 25/08/96; full list of members
  • 363(288) ‐ Secretary resigned
01 Nov 1996 288a New secretary appointed
23 Oct 1996 AA Accounts for a small company made up to 31 December 1995
22 Oct 1996 88(2)R Ad 14/11/95--------- £ si 18000@1=18000 £ ic 13/18013
22 Oct 1996 128(1) Statement of rights attached to allotted shares
22 Oct 1996 128(4) Notice of assignment of name or new name to shares
22 Oct 1996 123 Nc inc already adjusted 14/11/95
22 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Jul 1996 287 Registered office changed on 08/07/96 from: the old dairy home farm everlands sevenoaks kent TN14 6HU