SANDFORD ORCHARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from 1a Parliament Square Parliament Street Crediton Devon EX17 2AW England to The Cider Works Commonmarsh Lane Lords Meadow Industrial Estate Crediton EX17 1HJ on 2024-10-17

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

22/12/2122 December 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

03/12/203 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

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM HAINES WATTS CREDITON PARLIAMENT SQUARE PARLIAMENT STREET CREDITON DEVON EX17 2AW ENGLAND

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUTTERFIELD / 01/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BUTTERFIELD / 06/04/2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099654530001

View Document

31/03/1731 March 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information