- Company Overview for RACHEL'S DAIRY LIMITED (02545149)
- Filing history for RACHEL'S DAIRY LIMITED (02545149)
- People for RACHEL'S DAIRY LIMITED (02545149)
- Charges for RACHEL'S DAIRY LIMITED (02545149)
- More for RACHEL'S DAIRY LIMITED (02545149)
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) |
---|---|---|---|
03 May 2018 | TM01 | Termination of appointment of Marc Ducre as a director on 22 March 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
27 Apr 2016 | AP01 | Appointment of Alan Prior as a director on 14 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Vincent Metz as a director on 13 April 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
18 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
05 Jan 2015 | AUD | Auditor's resignation | |
02 Jan 2015 | MISC | Aud res sect 519 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2014 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Red Central 60 High Street Redhill Surrey RH1 1SH on 9 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Anthony Sharpe on 1 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Vincent Metz on 1 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Marc Ducre on 1 September 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Anthony Sharpe as a director | |
29 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Vincent Metz on 26 September 2012 |