Advanced company searchLink opens in new window

XTREME CHEDDAR CHEESE COMPANY LIMITED

Company number 04446997

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)
26 Apr 2011 TM01 Termination of appointment of Jeremiah Henchy as a director
02 Nov 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
01 Nov 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 24/05/09; full list of members
20 Aug 2009 288b Appointment terminated director michael harte
19 Aug 2009 288a Director appointed mr michael harte
19 Aug 2009 288a Director appointed mr jim woulfe
24 Apr 2009 288a Director appointed mr bertie o'leary
28 Oct 2008 AA Full accounts made up to 31 December 2007
25 Jun 2008 363a Return made up to 24/05/08; full list of members
25 Jun 2008 288b Appointment terminated director vincent o sullivan
08 Apr 2008 288a Director appointed mr vincent buckley
07 Apr 2008 288b Appointment terminated director john walsh
01 Feb 2008 AA Full accounts made up to 31 December 2006
20 Dec 2007 363a Return made up to 24/05/07; full list of members
03 May 2007 353 Location of register of members
03 May 2007 287 Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF
05 Nov 2006 AA Full accounts made up to 31 December 2005
21 Jun 2006 363a Return made up to 24/05/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
27 Jun 2005 363s Return made up to 24/05/05; full list of members
12 Jul 2004 288a New director appointed
25 Jun 2004 363s Return made up to 24/05/04; change of members
03 Jun 2004 AA Full accounts made up to 31 December 2003