THE SOMERSET CIDER COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Change of name notice

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

06/07/236 July 2023 Appointment of Mr Neil Carlisle Macdonald as a director on 2023-06-30

View Document

06/07/236 July 2023 Notification of Neil Carlisle Macdonald as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Cessation of Peter Henry George Snowman as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Peter Henry George Snowman as a secretary on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Peter Henry George Snowman as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Martin Wyndham Rowe as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 46 Mount Pleasant Terrace Bristol BS3 1LF England to Orchard Park Farm Hornblotton Shepton Mallet BA4 6SF on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY GEORGE SNOWMAN / 01/01/2021

View Document

24/02/2124 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HENRY GEORGE SNOWMAN / 01/01/2021

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WYNDHAM ROWE

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR MARTIN WYNDHAM ROWE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM PO BOX BS1 6WE UNIT 4, CARGO 1 UNIT 4, CARGO 1 GAOL FERRY STEPS BRISTOL BS1 6WE ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 7 CHRISTMAS STEPS BRISTOL BS1 5BS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 SUB-DIVISION 01/04/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 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