- Company Overview for APPLEBY CREAMERY LIMITED (06415334)
- Filing history for APPLEBY CREAMERY LIMITED (06415334)
- People for APPLEBY CREAMERY LIMITED (06415334)
- Charges for APPLEBY CREAMERY LIMITED (06415334)
- More for APPLEBY CREAMERY LIMITED (06415334)
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) |
---|---|---|---|
24 Jan 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
23 May 2023 | TM01 | Termination of appointment of William Mark Callander as a director on 11 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
03 May 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Peter James Crouch as a director on 4 February 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
01 May 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
27 Feb 2020 | TM01 | Termination of appointment of Stuart Alexander Maclennan as a director on 27 February 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from 21 Castle View Road Appleby-in-Westmoreland Cumbria CA16 6HH to Appleby Creamery Cross Croft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX on 16 May 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
12 Feb 2018 | MR01 | Registration of charge 064153340002, created on 8 February 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | MR01 | Registration of charge 064153340001, created on 3 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AP01 | Appointment of Mr Peter Crouch as a director on 29 April 2016 |