SHROPSHIRE CIDER COMPANY LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/07/192 July 2019 DIRECTOR APPOINTED MR GARY WILLIS

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RICHARD JERVIS

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIS

View Document

02/07/192 July 2019 CESSATION OF BRIAN MARTIN JERVIS AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN JERVIS

View Document



31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O S A ACC'Y LTD THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW ENGLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
15/02/1715 February 2017 DIRECTOR APPOINTED MR SAMUEL RICHARD JERVIS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR THOMAS PETER MORGAN

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM STABLE BLOCK SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PX

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM STANMORE FARM STANMORE BRIDGNORTH WV15 6DU ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company