- Company Overview for B&M DAIRIES (AYLESBURY) LIMITED (05320998)
- Filing history for B&M DAIRIES (AYLESBURY) LIMITED (05320998)
- People for B&M DAIRIES (AYLESBURY) LIMITED (05320998)
- Charges for B&M DAIRIES (AYLESBURY) LIMITED (05320998)
- More for B&M DAIRIES (AYLESBURY) LIMITED (05320998)
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) |
---|---|---|---|
04 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Aug 2010 | TM02 | Termination of appointment of Jacqueline Fleckney as a secretary | |
06 Jun 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
06 Jun 2010 | CH01 | Director's details changed for Anthony Charles Brazier on 23 December 2009 | |
15 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Nov 2009 | TM02 | Termination of appointment of Julia Watson Niosh as a secretary | |
12 Nov 2009 | AP03 | Appointment of Jacqueline Lesley Fleckney as a secretary | |
16 Oct 2009 | AD01 | Registered office address changed from 42 Cassiobury Park Avenue Watford Hertfordshire WD18 7LB on 16 October 2009 | |
23 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
21 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from herschel house 58 herschel street slough berkshire SL1 1PG | |
28 Jan 2008 | 363s | Return made up to 23/12/07; full list of members | |
10 Mar 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
16 Jan 2007 | 363s | Return made up to 23/12/06; full list of members | |
15 Sep 2006 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
09 Mar 2006 | 363s | Return made up to 23/12/05; full list of members | |
19 Apr 2005 | 288b | Secretary resigned | |
29 Jan 2005 | 395 | Particulars of mortgage/charge | |
19 Jan 2005 | 288b | Secretary resigned | |
19 Jan 2005 | 288a | New secretary appointed | |
12 Jan 2005 | 288a | New director appointed | |
12 Jan 2005 | 288b | Director resigned | |
23 Dec 2004 | NEWINC | Incorporation |