WISE OWL CIDER LTD

Company Documents

DateDescription
07/08/257 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-04

View Document

20/06/2420 June 2024 Registered office address changed from Vine Hall Farm Bethersden Ashford TN26 3JY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-06-20

View Document

17/06/2417 June 2024 Statement of affairs

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

17/06/2417 June 2024 Resolutions

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from Orchard Cottage, Moors Farm Spenny Lane Marden Tonbridge TN12 9PR England to Vine Hall Farm Bethersden Ashford TN26 3JY on 2022-02-15

View Document

17/01/2217 January 2022 Registered office address changed from Fron Grian Cefn Coch Welshpool Powys SY21 0AG Wales to Orchard Cottage, Moors Farm Spenny Lane Marden Tonbridge TN12 9PR on 2022-01-17

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Termination of appointment of Charlotte Sophie Wise as a secretary on 2021-09-25

View Document

25/09/2125 September 2021 Appointment of Mrs Paula Wise as a secretary on 2021-09-25

View Document

16/07/2116 July 2021 Termination of appointment of Paula Wise as a secretary on 2021-07-05

View Document

16/07/2116 July 2021 Appointment of Miss Charlotte Sophie Wise as a secretary on 2021-07-05

View Document

28/06/2128 June 2021 Registered office address changed from Vine Hall Farm Bethersden Ashford TN26 3JY England to Fron Grian Cefn Coch Welshpool Powys SY21 0AG on 2021-06-28

View Document

22/06/2122 June 2021 Director's details changed for Mrs Paula Wise on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Richard John Wise as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Mrs Paula Wise on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Richard John Wise on 2021-06-22

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WISE / 10/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WISE / 10/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MRS PAULA WISE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WISE

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

19/06/1619 June 2016 DIRECTOR APPOINTED MRS PAULA WISE

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/02/1620 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

25/07/1525 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

27/02/1527 February 2015 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

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR JOHN CLIVE ANDREWS

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information