SAMPFORD COURTENAY CIDER AND ENGLISH WINE COMPANY LIMITED

Company Documents

DateDescription
16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 24 September 2015 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 FIRST GAZETTE

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

18/03/1518 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 1 October 2012

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR MATTHEW KERR MCILWRAITH

View Document

01/11/131 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCILWRAITH

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 24 September 2012 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

17/11/1217 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM GROUND FLOOR TOWER HOUSE 26 THE STRAND BIDEFORD DEVON EX39 2ND

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

20/09/1120 September 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILWRAITH

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON MCILWRAITH

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY OSS SECRETARIES LIMITED

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MATTHEW KERR MCILWRAITH

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED JAMES WILLIAM FERGUS MCILWRAITH

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OPENSHAW

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED ALISON JANE MCILWRAITH

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED ALICE MAY MCILWRAITH

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD IAN JOHNSON

View Document

24/09/0924 September 2009 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