- Company Overview for BOROUGH CHEESE COMPANY LIMITED (04648250)
- Filing history for BOROUGH CHEESE COMPANY LIMITED (04648250)
- People for BOROUGH CHEESE COMPANY LIMITED (04648250)
- Charges for BOROUGH CHEESE COMPANY LIMITED (04648250)
- More for BOROUGH CHEESE COMPANY LIMITED (04648250)
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) |
---|---|---|---|
27 Jan 2018 | AD01 | Registered office address changed from Laburnum Cottage Queen Street Chedworth Gloucs GL54 4DG to 2 Heol Gabriel Cardiff CF14 1JT on 27 January 2018 | |
27 Jan 2018 | TM01 | Termination of appointment of Jason Justinian Hinds as a director on 15 January 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
19 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2013 | CH01 | Director's details changed for Dominic Coyte on 27 January 2013 | |
02 Feb 2013 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Dominic Coyte on 5 May 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Dominic Coyte on 27 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Jason Justinian Hinds on 27 January 2010 |