JERSEY CIDER COMPANY LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/06/2412 June 2024 Appointment of Ms Katherine Louise Robb-Webb as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Ms Katherine Louise Robb-Webb as a secretary on 2024-06-10

View Document

11/06/2411 June 2024 Termination of appointment of Susan Claire Cottingham as a secretary on 2024-06-10

View Document

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURTON / 12/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BURTON / 12/10/2015

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O C/O INTERCONTINENTAL BRANDS (ICB) LIMITED 4 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM BUSINESS PARK HARROGATE HG2 8PB

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BLACK

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY MARCUS BLACK

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR PAUL BURTON

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS HELEN BURTON

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR JOHN HIBBERD

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS SUSAN CLAIRE COTTINGHAM

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS SANDRA ANNE HIBBERD

View Document

22/08/1322 August 2013 SECRETARY APPOINTED MRS SUSAN CLAIRE COTTINGHAM

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTHY

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLS

View Document

24/05/1324 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/09/1218 September 2012 CURRSHO FROM 31/12/2011 TO 28/02/2011

View Document

05/04/125 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 01/06/2011

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 54 MURDOCK ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS3 8TD

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR MARCUS WILLIAM BLACK

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CARTHY

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR GEOFFREY NORMAN JOHN MILLS

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR MARCUS WILLIAM BLACK

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HIBBERD

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON / 01/10/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIBBERD / 01/10/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBBERD / 30/10/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED NEW WORLD DRINKS LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 4 SCEPTRE HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 S366A DISP HOLDING AGM 18/09/02

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/993 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

30/06/9930 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 CONVERSION 26/09/96

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NC INC ALREADY ADJUSTED 04/03/94

View Document

05/08/965 August 1996 NC INC ALREADY ADJUSTED 04/03/94

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/03/9527 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 04/03/94

View Document

12/04/9412 April 1994 £ NC 100/150100 04/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: REGENCY HOUSE 90-92 OTLEY ROAD HEADINGLEY LEEDS LS6 4BA

View Document

11/05/9311 May 1993 £ NC 1000/100 04/05/93

View Document

11/05/9311 May 1993 NC DEC ALREADY ADJUSTED 04/05/93

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 41 PARK SQUARE LEEDS W. YORKSHIRE. LS1 2NS.

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED SIMCO 531 LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

15/03/9315 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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