TEESDALE CHEESEMAKERS LTD - BISHOP AUCKLAND


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-07 View Report
Accounts. Accounts type micro entity. 2023-10-15 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Officer name: Miss Allison April Agius. Change date: 2020-02-27. 2020-03-12 View Report
Officers. Change date: 2020-02-27. Officer name: Mrs Allison April Agius. 2020-03-12 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Resolution. Description: Resolutions. 2019-10-31 View Report
Change of name. Change of name notice. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-02-25 View Report
Officers. Change date: 2019-01-16. Officer name: Mr Jonathan Henry Raper. 2019-01-21 View Report
Address. Old address: Garden House Rokeby Barnard Castle Co. Durham DL12 9RZ. Change date: 2019-01-15. New address: Pond Farm 11 Copley Lane Copley Lane Butterknowle Bishop Auckland Durham DL13 5LW. 2019-01-15 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Mortgage. Charge number: 083809960001. Charge creation date: 2018-09-17. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type micro entity. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-10-13 View Report
Accounts. Change account reference date company previous extended. 2014-05-14 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Officers. Officer name: Miss Allison April Agius. Appointment date: 2013-11-01. 2014-02-03 View Report
Officers. Officer name: Miss Allison April Agius. Change date: 2013-12-07. 2013-12-19 View Report
Officers. Officer name: Mr Jonathan Henry Raper. Change date: 2013-12-07. 2013-12-19 View Report
Address. Old address: 4 Burleigh Place Darlington County Durham DL3 7SR United Kingdom. Change date: 2013-12-19. 2013-12-19 View Report
Incorporation. Incorporation company. 2013-01-30 View Report