HERON VALLEY CIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Natasha Green on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Alexander Barnaby Green on 2025-01-29

View Document

18/11/2418 November 2024 Director's details changed for Mrs Natasha Green on 2024-10-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Alexander Barnaby Green on 2024-10-31

View Document

18/11/2418 November 2024 Registered office address changed from Heron Valley Orchards Loddiswell Kingsbridge Devon TQ7 4EA United Kingdom to 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 2024-11-18

View Document

31/10/2431 October 2024 Change of details for Skylark Holdings (Sw) Limited as a person with significant control on 2024-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/06/2428 June 2024 Cessation of Alexander Barnaby Green as a person with significant control on 2022-02-01

View Document

28/06/2428 June 2024 Cessation of Natasha Green as a person with significant control on 2022-02-01

View Document

28/06/2428 June 2024 Notification of Skylark Holdings (Sw) Limited as a person with significant control on 2022-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP to Heron Valley Orchards Loddiswell Kingsbridge Devon TQ7 4EA on 2021-07-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034028820003

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA GREEN

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARNABY GREEN

View Document

13/03/1713 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 ADOPT ARTICLES 14/02/2017

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034028820002

View Document

12/07/1612 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALEXANDER BARNABY GREEN

View Document

20/08/1420 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O MACEYS 27 FORE STREET KINGSBRIDGE DEVON TQ7 1PG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA BRADLEY / 01/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA BRADLEY / 21/06/2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O PARROTT AND PARROTT 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY KINGSBRIDGE SECRETARIES LIMITED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

05/09/025 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED BRADLEYS CIDER LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information