- Company Overview for STAPLE DAIRY PRODUCTS LIMITED (01881120)
- Filing history for STAPLE DAIRY PRODUCTS LIMITED (01881120)
- People for STAPLE DAIRY PRODUCTS LIMITED (01881120)
- Charges for STAPLE DAIRY PRODUCTS LIMITED (01881120)
- More for STAPLE DAIRY PRODUCTS LIMITED (01881120)
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
|
|
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
|
|
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
|
|
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 |