THE PEMBROKESHIRE CHEESE COMPANY LIMITED

06590932
STATION ROAD STATION ROAD ASPATRIA WIGTON CA7 2AR

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 2 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Owen Matthew Shearer) 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 officers Appointment of director (Mrs Shelagh Mccone Hancock) 2 Buy now
24 Feb 2017 officers Appointment of director (Mr Owen Matthew Shearer) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Brian Robert Mackie) 1 Buy now
14 Feb 2017 accounts Annual Accounts 2 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Gerry Sweeney) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Brian Robert Mackie) 2 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 accounts Annual Accounts 2 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2014 officers Appointment of director (Mr Gerry Sweeney) 2 Buy now
07 May 2014 officers Termination of appointment of director (Stephen Faulkner) 1 Buy now
07 May 2014 officers Termination of appointment of director (Stephen Faulkner) 1 Buy now
21 Jan 2014 accounts Annual Accounts 2 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 officers Appointment of director (Mr Stephen Paul Faulkner) 2 Buy now
03 Apr 2013 officers Termination of appointment of director (Richard Hollingdale) 1 Buy now
22 Jan 2013 accounts Annual Accounts 2 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 2 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 accounts Annual Accounts 2 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Mr Richard Norman Hollingdale) 2 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
08 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from maelor creamery pickhill lane cross lanes wrexham LL13 0VE 1 Buy now
13 Nov 2008 officers Appointment terminated director jeff halliwell 1 Buy now
17 Oct 2008 officers Director appointed mr richard norman hollingdale 1 Buy now
01 Jul 2008 officers Secretary's change of particulars / angus waugh / 27/06/2008 1 Buy now
13 May 2008 incorporation Incorporation Company 12 Buy now