Advanced company searchLink opens in new window

SWB MILK DELIVERIES LTD

Company number 05829468

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)
19 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
19 Jul 2014 CH01 Director's details changed for Mr Barry James Northall on 1 April 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr Barry James Northall on 1 April 2011
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
11 Aug 2010 CH04 Secretary's details changed for Michael Stephens Accountancy Ltd on 1 May 2010
10 Aug 2010 CH01 Director's details changed for Barry James Northall on 1 May 2010
03 Feb 2010 AA Partial exemption accounts made up to 31 March 2009
21 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2009 AD01 Registered office address changed from 56 Dursley Road Trowbridge Wiltshire BA14 0NP on 18 November 2009
18 Nov 2009 AR01 Annual return made up to 25 May 2009 with full list of shareholders
18 Nov 2009 AR01 Annual return made up to 25 May 2008 with full list of shareholders
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2008 AA Partial exemption accounts made up to 31 March 2008
19 Nov 2007 AA Partial exemption accounts made up to 31 March 2007
05 Nov 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
05 Nov 2007 363a Return made up to 25/05/07; full list of members