Advanced company searchLink opens in new window

HORIZON ORGANIC DAIRY LIMITED

Company number 03729723

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)
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Oct 2016 AP01 Appointment of Mr Michael Hald as a director on 30 September 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Blaine Mcpeak as a director on 30 September 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300,000
18 Sep 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AD04 Register(s) moved to registered office address
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff South Glamorgan CF10 4AX on 30 June 2011
15 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
15 Apr 2011 AD03 Register(s) moved to registered inspection location
15 Apr 2011 AD02 Register inspection address has been changed
28 Jan 2011 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR on 28 January 2011
12 Aug 2010 TM01 Termination of appointment of Neil Burchell as a director
12 Aug 2010 TM02 Termination of appointment of Susan Neville Weaver as a secretary
21 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2