Advanced company searchLink opens in new window

WHITE LAKE CHEESES LIMITED

Company number 05003760

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)
02 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
08 Dec 2021 PSC07 Cessation of Roger Norton Longman as a person with significant control on 11 March 2020
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
02 Dec 2020 MR01 Registration of charge 050037600001, created on 6 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 PSC04 Change of details for Mr Roger Norton Longman as a person with significant control on 11 March 2020
17 Nov 2020 PSC07 Cessation of Peter Humphries as a person with significant control on 11 March 2020
07 Oct 2020 TM01 Termination of appointment of Peter Humphries as a director on 11 March 2020
08 Sep 2020 SH06 Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 51
07 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
14 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
18 Feb 2020 CS01 Confirmation statement made on 24 December 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 AD01 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 3PX to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 23 July 2019