Advanced company searchLink opens in new window

B&M DAIRIES (AYLESBURY) LIMITED

Company number 05320998

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)
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