About

Registered Number: 04184720
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Newmeads Farm, Wick, Glastonbury, Somerset, BA6 8JS

 

Partners in Cream Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as White, Kim, White, Christopher John, White, Christopher John, White, Janice Emily, Councillor, White, Gordon Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Christopher John 01 November 2006 - 1
WHITE, Gordon Richard 02 April 2001 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Kim 01 November 2006 - 1
WHITE, Christopher John 02 April 2001 20 September 2002 1
WHITE, Janice Emily, Councillor 20 September 2002 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 18 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 18 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 April 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 24 September 2002
225 - Change of Accounting Reference Date 25 February 2002
CERTNM - Change of name certificate 23 November 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.