Alsop & Walker Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-07-31 | |
Trade Debtors | £114,886 | +22.57% |
Employees | £10 | +9.99% |
Total assets | £629,440 | +13.59% |
BESTBIER FOR CHEESE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05873721 |
Record last updated |
Friday, September 9, 2016 11:03:27 PM UTC |
Official Address |
Coles Hall Barn Five Ashes Mayfield
|
Locality |
Mayfield |
Region |
Kent, England |
Postal Code |
TN216JH
|
Sector |
Liquid milk and cream production |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 4, 2014 |
Change of particulars for director
|  |
Financials |
Mar 4, 2014 |
Annual accounts
|  |
Registry |
Aug 8, 2013 |
Annual return
|  |
Financials |
Apr 29, 2013 |
Annual accounts
|  |
Registry |
Jan 26, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 12, 2012 |
Annual return
|  |
Financials |
Apr 30, 2012 |
Annual accounts
|  |
Registry |
Apr 20, 2012 |
Company name change
|  |
Registry |
Apr 20, 2012 |
Change of name certificate
|  |
Registry |
Aug 10, 2011 |
Annual return
|  |
Financials |
Apr 28, 2011 |
Annual accounts
|  |
Registry |
Feb 8, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 15, 2010 |
Annual return
|  |
Registry |
Sep 15, 2010 |
Change of particulars for secretary
|  |
Registry |
Sep 15, 2010 |
Change of particulars for director
|  |
Registry |
Sep 15, 2010 |
Change of particulars for director 5873...
|  |
Registry |
Aug 3, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 31, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Jul 30, 2010 |
Annual accounts
|  |
Registry |
Mar 6, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Mar 3, 2010 |
Annual accounts
|  |
Registry |
Mar 2, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 24, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 21, 2009 |
Annual return
|  |
Registry |
Jul 20, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Jul 17, 2009 |
Resignation of a director
|  |
Registry |
Jul 16, 2009 |
Appointment of a man as Director and Cheesemaker
|  |
Registry |
Jun 30, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 30, 2008 |
Annual return
|  |
Registry |
Sep 30, 2008 |
Register of members
|  |
Registry |
Sep 30, 2008 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Sep 30, 2008 |
Change in situation or address of registered office
|  |
Registry |
Sep 30, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 27, 2008 |
Resignation of a director
|  |
Registry |
Aug 27, 2008 |
Appointment of a man as Director
|  |
Registry |
May 14, 2008 |
Appointment of a man as Director and Cheese Maker
|  |
Financials |
May 7, 2008 |
Annual accounts
|  |
Registry |
Aug 9, 2007 |
Annual return
|  |
Registry |
Jul 12, 2006 |
Two appointments: a man and a woman,: a man and a woman
|  |