MARSH BARTON FARM CYDER LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM DARTS FARM, CLYST ST GEORGE, EXETER, DEVON, EX3 0QH

View Document

19/08/1919 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1919 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/08/1919 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1918 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PREVEXT FROM 31/01/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR KARENA PRING

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED GREEN VALLEY CYDER LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MRS ELZBIETA EUGENIA COLES

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS KARENA FRANCES PRING

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/11/1125 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM PRING / 07/12/2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN COLES / 07/12/2009

View Document

15/09/0915 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 01/11/91; CHANGE OF MEMBERS

View Document

06/11/916 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/01/9025 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/12/897 December 1989 ADOPT MEM AND ARTS 01/11/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 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