- Company Overview for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- Filing history for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- People for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- More for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
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) |
---|---|---|---|
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2012 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Daninia Ann Farr on 22 June 2011 | |
04 Aug 2011 | CH01 | Director's details changed for John Edmund Wilson on 20 June 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AP01 | Appointment of Daninia Ann Farr as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Michael Wicks as a director | |
09 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
21 Jun 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Michael Wicks on 1 October 2009 | |
18 Jun 2010 | CH01 | Director's details changed for Brian Saffill on 1 October 2009 | |
19 Apr 2010 | AP01 | Appointment of John Demund Wilson as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Brian Saffill as a director | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 288b | Appointment terminated director donald hanley | |
03 Sep 2009 | 288a | Director appointed brian saffill | |
03 Sep 2009 | 288a | Director appointed michael wicks | |
13 Aug 2009 | 288a | Secretary appointed carol sullivan | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from flat 2 dairy court 35 hullbridge road south woodham ferrers chelmsford essex CM3 5NG | |
13 Aug 2009 | 353 | Location of register of members | |
13 Aug 2009 | 288b | Appointment terminated secretary sally brown | |
05 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |