THE DAIRY HOUSE LIMITED

22 New Street 22 New Street, Crewe, CW1 5PN, England
StatusACTIVE
Company No.09105948
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE DAIRY HOUSE LIMITED is an active private limited company with number 09105948. It was incorporated 9 years, 10 months, 23 days ago, on 27 June 2014. The company address is 22 New Street 22 New Street, Crewe, CW1 5PN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Christopher William Edwards

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Edwards

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Christopher William Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Old address: 20 Oakland Avenue Haslington Crewe CW1 5PB England

Change date: 2019-05-27

New address: 22 New Street Haslington Crewe CW1 5PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: Smithy Cottage Stowford Crewe Cheshire CW1 5XP England

Change date: 2019-02-04

New address: 20 Oakland Avenue Haslington Crewe CW1 5PB

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mr Christopher William Edwards

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Edwards

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Smithy Cottage Stowford Crewe Cheshire CW1 5XP

Old address: 17 Chatham Way Haslington Cheshire CW1 5NU

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher William Edwards

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Diane Edwards

Termination date: 2017-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M SIMPKINS LIMITED

16 THE SQUARE,BROMYARD,HR7 4BP

Number:04739049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G. W. BOWYER LIMITED

LONG FIELD HOUSE,WINCHESTER,SO22 5QW

Number:04582013
Status:ACTIVE
Category:Private Limited Company

RVW & ASSOCIATES LIMITED

4TH FLOOR,LONDON,E1 6DY

Number:08779794
Status:ACTIVE
Category:Private Limited Company

SECRET SAUCE MARKETING LIMITED

55 ENGLISH DROVE,PETERBOROUGH,PE6 0TJ

Number:10261743
Status:ACTIVE
Category:Private Limited Company

SIMPLAY LTD

7 PRIORY CLOSE PRIORY CLOSE,UXBRIDGE,UB9 5AT

Number:11519406
Status:ACTIVE
Category:Private Limited Company

ST JAMES' CONSTRUCTION LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:10123527
Status:ACTIVE
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