AA |
Full accounts data made up to May 27, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(29 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 28, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to May 29, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: October 18, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to June 1, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to June 2, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(27 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2018
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(26 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2016 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2016 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 29, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 26, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period extended from March 31, 2015 to April 30, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 2, 2015: 6044404.00 GBP
capital
|
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sandbraes Plant North Kelsey Road Caistor Market Rasen Lincolnshire LN7 6SH to 1 Willow Road Brackley Northamptonshire NN13 7EX on February 20, 2015
filed on: 20th, February 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cherry valley foods LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, February 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2014 to March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 28, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 6044444.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, July 2014
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|