FIVE VALLEYS CORDIALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIE VERINDER / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIE VERINDER / 07/03/2011

View Document

07/03/117 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BAKER / 07/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARIE VERINDER / 01/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BAKER / 01/03/2011

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM BAKER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED REBECCA MARIE VERINDER

View Document

18/02/1118 February 2011 SECRETARY APPOINTED NICOLA JANE MORGAN

View Document

11/02/1111 February 2011 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