SCHOOL MILK SERVICES LIMITED

Manor Farm Collum Lane Manor Farm Collum Lane, Weston Super Mare, BS22 9JL, North Somerset
StatusACTIVE
Company No.04270878
CategoryPrivate Limited Company
Incorporated15 Aug 2001
Age22 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCHOOL MILK SERVICES LIMITED is an active private limited company with number 04270878. It was incorporated 22 years, 9 months, 29 days ago, on 15 August 2001. The company address is Manor Farm Collum Lane Manor Farm Collum Lane, Weston Super Mare, BS22 9JL, North Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Darren Lloyd Randle

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Joanne Randle

Appointment date: 2022-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-05

Psc name: Mrs Tracy Joanne Randle

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Bell

Cessation date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-02

Psc name: Tracy Joanne Randle

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Lloyd Randle

Notification date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lloyd Randle

Appointment date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Wright

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Chinn

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Wright

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Norman Wright

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Bell

Change date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02-20/03/02 £ si 7500@1=7500 £ ic 32502/40002

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02-20/03/02 £ si 2500@1=2500 £ ic 30002/32502

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02-20/03/02 £ si 30000@1=30000 £ ic 2/30002

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 12/12/01 from: 31 dyrham close thornbury south gloucestershire BS35 1SX

Documents

View document PDF

Incorporation company

Date: 15 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGNOLI ESTATES U.K LIMITED

10 SOVEREIGN FOLD,KNARESBOROUGH,HG5 0WJ

Number:10876152
Status:ACTIVE
Category:Private Limited Company

CATREMEDY LTD

UNIT 14,BURY,BL9 7BE

Number:10830200
Status:ACTIVE
Category:Private Limited Company

DELF COACHWORKS MANAGEMENT COMPANY LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:01582626
Status:ACTIVE
Category:Private Limited Company

JAMES MACKIE WHOLESALE LIMITED

STAND 12A, THE FRUIT MARKET,GLASGOW,G21 2DU

Number:SC336749
Status:ACTIVE
Category:Private Limited Company

JUMP JUNIOR LTD

10 INTAKE LANE,SKIPTON,BD23 5BJ

Number:09229452
Status:ACTIVE
Category:Private Limited Company

MARINE LABS LIMITED

VANTAGE POINT,LEICESTER,LE4 9LJ

Number:11179353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source