- Company Overview for THE FINE CHEESE CO. LIMITED (04379739)
- Filing history for THE FINE CHEESE CO. LIMITED (04379739)
- People for THE FINE CHEESE CO. LIMITED (04379739)
- Charges for THE FINE CHEESE CO. LIMITED (04379739)
- More for THE FINE CHEESE CO. LIMITED (04379739)
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
|
|
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
|
|
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
|
|
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 |