Dairy Farmers Of Britain (Bridgend) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2007)
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 00427054
Record last updated Wednesday, October 9, 2013 2:07:15 PM UTC
Official Address Alpha Building London Road Stapeley Nantwich South And, Nantwich South And Stapeley
There are 5 companies registered at this street
Locality Nantwich South And Stapeley
Region Cheshire East, England
Postal Code CW57JW
Sector Other retail food etc. specialised

Charts

Visits

DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-32025-42025-501234

Searches

DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-102017-52018-72021-62022-102023-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 18, 2011 Order to wind up Order to wind up
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 23, 2009 Resignation of a director Resignation of a director
Registry May 11, 2009 Resignation of a director 4270... Resignation of a director 4270...
Registry Sep 25, 2008 Annual return Annual return
Registry Sep 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 28, 2008 Appointment of a man as Director and Farmer Appointment of a man as Director and Farmer
Registry Aug 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4270... Declaration of satisfaction in full or in part of a mortgage or charge 4270...
Registry Aug 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4270... Declaration of satisfaction in full or in part of a mortgage or charge 4270...
Registry Aug 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 2008 Resignation of a director Resignation of a director
Registry Apr 11, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 10, 2008 Change of accounting reference date Change of accounting reference date
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry Sep 10, 2007 Annual return Annual return
Registry Aug 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2007 Particulars of a mortgage or charge 4270... Particulars of a mortgage or charge 4270...
Registry Aug 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 2007 Particulars of a mortgage or charge 4270... Particulars of a mortgage or charge 4270...
Registry Aug 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 16, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 26, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 11, 2007 Memorandum of association Memorandum of association
Registry Jan 5, 2007 Change of name certificate Change of name certificate
Registry Nov 23, 2006 Appointment of a director Appointment of a director
Registry Nov 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 2006 Appointment of a director Appointment of a director
Registry Nov 11, 2006 Appointment of a director 4270... Appointment of a director 4270...
Registry Nov 11, 2006 Resignation of a director Resignation of a director
Registry Nov 11, 2006 Resignation of a director 4270... Resignation of a director 4270...
Registry Nov 11, 2006 Resignation of a director Resignation of a director
Registry Nov 11, 2006 Resignation of a director 4270... Resignation of a director 4270...
Registry Nov 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Oct 26, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 26, 2006 Annual return Annual return
Registry Sep 14, 2005 Annual return 4270... Annual return 4270...
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 17, 2004 Appointment of a director Appointment of a director
Registry Sep 17, 2004 Annual return Annual return
Financials Sep 2, 2004 Annual accounts Annual accounts
Registry May 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2003 Annual return Annual return
Registry Oct 21, 2003 Resignation of a director Resignation of a director
Registry Oct 21, 2003 Resignation of a director 4270... Resignation of a director 4270...
Registry Oct 21, 2003 Appointment of a director Appointment of a director
Registry Oct 21, 2003 Resignation of a director Resignation of a director
Registry Oct 21, 2003 Appointment of a director Appointment of a director
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Oct 19, 2003 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 19, 2003 Financial assistance for the acquisition of shares 4270... Financial assistance for the acquisition of shares 4270...
Registry Oct 4, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 11, 2003 Appointment of a director Appointment of a director
Registry Sep 11, 2003 Appointment of a director 4270... Appointment of a director 4270...
Registry Aug 27, 2003 Appointment of a director Appointment of a director
Registry Aug 27, 2003 Appointment of a director 4270... Appointment of a director 4270...
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Sep 26, 2002 Annual return Annual return
Registry Aug 8, 2002 Appointment of a director Appointment of a director
Registry Jul 14, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 20, 2002 Resignation of a director Resignation of a director
Registry Feb 14, 2002 Appointment of a director Appointment of a director
Registry Feb 14, 2002 Resignation of a director Resignation of a director
Registry Feb 14, 2002 Resignation of a director 4270... Resignation of a director 4270...
Registry Feb 14, 2002 Resignation of a director Resignation of a director
Registry Feb 14, 2002 Appointment of a director Appointment of a director
Registry Feb 14, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 22, 2001 Annual return Annual return
Registry Jun 26, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Apr 20, 2001 Annual accounts Annual accounts
Registry Dec 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 2000 Annual return Annual return
Financials Apr 26, 2000 Annual accounts Annual accounts
Financials Apr 26, 2000 Annual accounts 4270... Annual accounts 4270...
Registry Oct 1, 1999 Resignation of a director Resignation of a director
Registry Sep 27, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 27, 1999 Annual return Annual return
Registry Sep 27, 1999 Appointment of a director Appointment of a director
Registry Sep 27, 1999 Director's particulars changed Director's particulars changed
Registry Aug 9, 1999 Resignation of a director Resignation of a director
Registry May 19, 1999 Adopt mem and arts Adopt mem and arts
Registry May 19, 1999 Memorandum of association Memorandum of association
Registry Apr 23, 1999 Resignation of a director Resignation of a director
Registry Jan 22, 1999 Appointment of a director Appointment of a director
Registry Nov 9, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 9, 1998 Annual return Annual return
Financials Sep 22, 1998 Annual accounts Annual accounts
Registry Apr 20, 1998 Change of name certificate Change of name certificate
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Sep 26, 1997 Annual return Annual return
Registry Mar 11, 1997 Appointment of a director Appointment of a director
Registry Oct 25, 1996 Annual return Annual return
Financials Oct 24, 1996 Annual accounts Annual accounts
Registry Sep 20, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 9, 1995 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)