Advanced company searchLink opens in new window

STAPLE DAIRY PRODUCTS LIMITED

Company number 01881120

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)
13 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
15 Nov 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
28 Oct 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 TM01 Termination of appointment of Antony Willats as a director on 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
14 Jun 2016 MR01 Registration of charge 018811200004, created on 13 June 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
29 Oct 2015 AP01 Appointment of Mr Kim Wayne Palmer as a director on 29 October 2015
24 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
24 Aug 2015 TM01 Termination of appointment of Peter James Eburah as a director on 21 August 2015
24 Aug 2015 TM02 Termination of appointment of Peter James Eburah as a secretary on 21 August 2015
21 Aug 2015 TM02 Termination of appointment of Peter James Eburah as a secretary on 21 August 2015
21 Aug 2015 AP01 Appointment of Mr Robert Stephen Stubbins as a director on 21 August 2015
21 Aug 2015 TM01 Termination of appointment of Peter James Eburah as a director on 21 August 2015
21 Aug 2015 AP03 Appointment of Mr Robert Stephen Stubbins as a secretary on 21 August 2015
12 Nov 2014 AA Full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
10 Dec 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
07 Nov 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of Geoffrey Pearce as a director
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2011 AA Full accounts made up to 31 March 2011