- Company Overview for WOODLANDS DAIRY LIMITED (04545458)
- Filing history for WOODLANDS DAIRY LIMITED (04545458)
- People for WOODLANDS DAIRY LIMITED (04545458)
- Charges for WOODLANDS DAIRY LIMITED (04545458)
- More for WOODLANDS DAIRY LIMITED (04545458)
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) |
---|---|---|---|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Susan Louise Tweddell on 1 October 2009 | |
18 Oct 2010 | CH01 | Director's details changed for Crispin Noel Stephen Tweddell on 1 October 2009 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
14 Oct 2009 | TM01 | Termination of appointment of Rieta Murray as a director | |
14 Oct 2009 | TM02 | Termination of appointment of Rieta Murray as a secretary | |
14 Oct 2009 | TM01 | Termination of appointment of Richard Murray as a director | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from unit 27 sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from french mill french mill lane shaftesbury dorset SP7 0LU england | |
11 Aug 2009 | CERTNM | Company name changed woodlands park dairy LIMITED\certificate issued on 11/08/09 | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW | |
24 Nov 2008 | 288a | Director appointed crispin noel stephen tweddell | |
24 Nov 2008 | 288a | Director and secretary appointed susan louise tweddell | |
29 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from fleet court new fields stinsford road poole dorset BH17 0NF | |
01 May 2008 | 353 | Location of register of members | |
04 Oct 2007 | 363a | Return made up to 25/09/07; full list of members | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 Oct 2006 | 363a | Return made up to 25/09/06; full list of members |