DAIRY CREST GROUP LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-08 View Report
Officers. Appointment date: 2023-06-26. Officer name: Mrs Isobel Hinton. 2023-06-26 View Report
Officers. Officer name: Roger James Robotham. Termination date: 2023-06-26. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type full. 2021-12-13 View Report
Auditors. Auditors resignation company. 2021-10-19 View Report
Resolution. Description: Resolutions. 2021-10-19 View Report
Address. Old address: C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Resolution. Description: Resolutions. 2021-04-13 View Report
Capital. Description: Statement by Directors. 2021-04-09 View Report
Capital. Capital statement capital company with date currency figure. 2021-04-09 View Report
Insolvency. Description: Solvency Statement dated 25/03/21. 2021-04-09 View Report
Resolution. Description: Resolutions. 2021-04-09 View Report
Accounts. Accounts type full. 2021-02-16 View Report
Officers. Change date: 2020-08-13. Officer name: Mr Thomas Alexander Atherton. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Officers. Officer name: Mr Adam Braithwaite. Change date: 2020-03-03. 2020-03-04 View Report
Officers. Change date: 2019-10-17. Officer name: Mr Thomas Alexander Atherton. 2019-10-17 View Report
Capital. Capital allotment shares. 2019-10-14 View Report
Capital. Capital allotment shares. 2019-09-18 View Report
Capital. Second filing capital allotment shares. 2019-09-18 View Report
Capital. Second filing capital allotment shares. 2019-09-18 View Report
Capital. Second filing capital allotment shares. 2019-09-18 View Report
Capital. Second filing capital allotment shares. 2019-09-18 View Report
Accounts. Accounts type group. 2019-09-10 View Report
Capital. Capital allotment shares. 2019-08-05 View Report
Capital. Capital allotment shares. 2019-07-19 View Report
Officers. Officer name: Mr Adam Braithwaite. Change date: 2018-12-06. 2019-07-08 View Report
Officers. Officer name: Mark Allen. Termination date: 2019-07-04. 2019-07-04 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Change of constitution. Statement of companys objects. 2019-06-08 View Report
Capital. Capital allotment shares. 2019-05-29 View Report
Capital. Capital allotment shares. 2019-05-22 View Report
Capital. Capital allotment shares. 2019-05-16 View Report
Capital. Capital allotment shares. 2019-05-16 View Report
Address. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. Change date: 2019-05-07. Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN. 2019-05-07 View Report
Miscellaneous. Description: Scheme of arrnagement. 2019-04-30 View Report
Resolution. Description: Resolutions. 2019-04-30 View Report
Capital. Capital allotment shares. 2019-04-29 View Report
Persons with significant control. Psc name: Saputo Dairy Uk Limited. Notification date: 2019-04-15. 2019-04-29 View Report
Incorporation. Re registration memorandum articles. 2019-04-25 View Report
Change of name. Certificate re registration public limited company to private. 2019-04-25 View Report
Resolution. Description: Resolutions. 2019-04-25 View Report
Change of name. Reregistration public to private company. 2019-04-25 View Report
Resolution. Description: Resolutions. 2019-04-16 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Officers. Officer name: Stephen Harold Alexander. Termination date: 2019-04-15. 2019-04-16 View Report