Advanced company searchLink opens in new window

THE FINE CHEESE CO. LIMITED

Company number 04379739

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)
12 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 110
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 110
25 Feb 2015 CH01 Director's details changed for Ann Marie Dyas on 1 June 2014
20 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 110
20 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2012 AD01 Registered office address changed from 29-31 Walcot Street Bath BA1 5BN on 22 June 2012
22 Jun 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 AP01 Appointment of Mr John Irving Siddall as a director
22 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Ann Marie Dyas on 22 March 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 22/02/09; full list of members
03 Mar 2009 363a Return made up to 22/02/08; full list of members