OLDFIELDS CIDER CO LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Martin John Churchward as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Nicholas Edward James Davis as a director on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR JAMES DIGBY THOMPSON

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINSON

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084373070001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/09/169 September 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

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084373070001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR NICHOLAS EDWARD JAMES DAVIS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PAUL ANTHONY ALBINI

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MARTIN JOHN CHURCHWARD

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ROBERT MATTHEW HIGGINSON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE THOMPSON

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWIN HARRIS / 16/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWIN HARRIS / 10/07/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS DIANE IVY ROSEMARY THOMPSON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR ANDREW EDWIN HARRIS

View Document

08/03/138 March 2013 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