- Company Overview for KAMES DAIRIES LIMITED (SC155163)
- Filing history for KAMES DAIRIES LIMITED (SC155163)
- People for KAMES DAIRIES LIMITED (SC155163)
- Charges for KAMES DAIRIES LIMITED (SC155163)
- More for KAMES DAIRIES LIMITED (SC155163)
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) |
---|---|---|---|
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 28 May 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 28 May 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Oliver John Jenkinson on 1 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 28 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 28 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a small company made up to 28 May 2012 | |
29 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
05 Jan 2012 | AP01 | Appointment of Mr Oliver John Jenkinson as a director | |
06 Dec 2011 | AA | Accounts for a small company made up to 28 May 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
21 Apr 2011 | AUD | Auditor's resignation | |
16 Feb 2011 | AA | Full accounts made up to 28 May 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from C/I Fbr Limited Abbey Row Kelso TD5 7JF on 13 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Miranda Jane Jenkinson on 1 November 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Dermot Julian Jenkinson on 1 November 2009 | |
13 Jul 2010 | CH03 | Secretary's details changed for Andrew Gerrard Wemyss on 30 June 2010 | |
04 Dec 2009 | AA | Full accounts made up to 28 May 2009 | |
15 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |