Advanced company searchLink opens in new window

MÜLLER WISEMAN DAIRIES LIMITED

Company number SC146494

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)
03 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
16 Jun 2017 AP01 Appointment of Mr Christopher Ronald Thornton as a director on 12 June 2017
15 Jun 2017 TM01 Termination of appointment of Ronald Klaas Otto Kers as a director on 30 April 2017
31 May 2017 TM02 Termination of appointment of Maureen Agnes Burnside as a secretary on 31 May 2017
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
29 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
25 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7,228,293.1
18 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
18 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
18 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
18 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
17 Sep 2015 TM01 Termination of appointment of Carl Edward Ravenhall as a director on 31 August 2015
02 Jul 2015 CERTNM Company name changed robert wiseman dairies LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
09 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7,228,293.1
24 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
24 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
31 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7,228,293.1
28 Oct 2013 AP01 Appointment of Mr William Douglas Laing as a director