LOXLEY 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
01/08/251 August 2025 NewDirector's details changed for Mr James Michael Parker on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mr James Michael Parker as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with updates

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

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

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

View Accounts

06/05/226 May 2022 Director's details changed for Mr James Michael Parker on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 11 Market Place (Informality Gallery) Henley-on-Thames RG9 2AA England to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr James Michael Parker as a person with significant control on 2022-05-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE STEVENS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 4 FERRIER STREET WANDSWORTH LONDON SW18 1SW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR WAYNE RUSSELL STEVENS

View Document

25/06/1825 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 40, ST. MARGARETS ROAD, WANSTED 40, ST. MARGARETS ROAD WANSTED LONDON E12 5DP UNITED KINGDOM

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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